- Company Overview for YOUREKO LIMITED (07448349)
- Filing history for YOUREKO LIMITED (07448349)
- People for YOUREKO LIMITED (07448349)
- More for YOUREKO LIMITED (07448349)
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) |
---|---|---|---|
16 Nov 2023 | AD01 | Registered office address changed from 15-17 Castle Street Cambridge CB3 0AH England to 23a Dawkins Road Poole BH15 4JY on 16 November 2023 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 5 October 2022
|
|
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 October 2022
|
|
05 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 6 May 2022
|
|
26 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 29 December 2021
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from 20 Tenison Avenue Cambridge Cambridge CB1 2DY to 15-17 Castle Street Cambridge CB3 0AH on 18 December 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | PSC04 | Change of details for Mr Patrick Stephane Kwame Verdon as a person with significant control on 2 January 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
30 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Apr 2017 | CH01 | Director's details changed for Mr David Manston on 31 March 2017 | |
20 Mar 2017 | CH01 | Director's details changed for Mr David Manston on 14 July 2016 | |
09 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|