Advanced company searchLink opens in new window

YPO GREATER LONDON

Company number 04533950

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)
24 Apr 2024 AP01 Appointment of Mr Gregory Simon Smith as a director on 5 April 2024
23 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
17 Oct 2023 TM01 Termination of appointment of Jehad Verjee as a director on 30 June 2023
17 Oct 2023 TM01 Termination of appointment of Sam Abboud as a director on 30 June 2023
17 Oct 2023 AP01 Appointment of Mr Amir Mashkoor as a director on 1 July 2023
17 Oct 2023 AP01 Appointment of Mr Anish Shail Patel as a director on 1 July 2023
17 Oct 2023 AP01 Appointment of Mr Anton Hanley as a director on 1 July 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
29 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
25 Aug 2021 AP01 Appointment of Mr Sam Abboud as a director on 1 July 2021
25 Aug 2021 TM01 Termination of appointment of Sacha Alexander Zackariya as a director on 30 June 2021
24 May 2021 AA Total exemption full accounts made up to 30 June 2020
08 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
07 Jul 2020 TM01 Termination of appointment of Rima Safieddine Halawi as a director on 30 June 2020
07 Jul 2020 AP01 Appointment of Mr Sacha Alexander Zackariya as a director on 1 July 2020
10 Jun 2020 TM01 Termination of appointment of Robert James Gardner as a director on 20 March 2020
20 Mar 2020 AD01 Registered office address changed from Unit 111 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to 36-38 Westbourne Grove Newton Road London W2 5SH on 20 March 2020
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
04 Dec 2019 AD01 Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to Unit 111 Canalot Studios 222 Kensal Road London W10 5BN on 4 December 2019
10 Jul 2019 TM01 Termination of appointment of Craig Cesman as a director on 30 June 2019
10 Jul 2019 AP01 Appointment of Mr Jehad Verjee as a director on 1 July 2019
10 Jul 2019 TM01 Termination of appointment of Colm John Mcginley as a director on 30 June 2019