Advanced company searchLink opens in new window

YOUATWORK LIMITED

Company number 04234654

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AD01 Registered office address changed from Unit 8 Broadway Bourn Cambridge CB23 2TA England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 April 2024
18 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
27 Jun 2019 AD01 Registered office address changed from Corinthian House 17 Lansdowne Road Croydon CR0 2BX England to Unit 8 Broadway Bourn Cambridge CB23 2TA on 27 June 2019
23 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
02 Oct 2018 MR01 Registration of charge 042346540002, created on 27 September 2018
02 Jul 2018 MR04 Satisfaction of charge 042346540001 in full
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
18 Dec 2017 TM01 Termination of appointment of Sally Louise Duckworth as a director on 8 December 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
06 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
27 Jun 2016 AD01 Registered office address changed from 8th Floor, Anchorage House Clove Crescent London E14 2BE to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 27 June 2016
12 May 2016 AP01 Appointment of Mr Richard Michael Emslie as a director on 12 May 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
15 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2