Advanced company searchLink opens in new window

YOUREKO LIMITED

Company number 07448349

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)
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
  • GBP 1,483.26
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 1,481.78
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 1,481.56
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
  • GBP 1,481.48
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
  • GBP 1,480