Advanced company searchLink opens in new window

WITHYOUIN5.COM LIMITED

Company number 07492078

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)
08 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for James Harding.
25 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
25 Sep 2015 CH01 Director's details changed for Mr James Harding on 17 August 2015
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
01 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
01 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
01 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
01 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
29 Apr 2014 CH01 Director's details changed for Mr James Harding on 28 February 2014
25 Apr 2014 CH01 Director's details changed for Mr Akeel Al-Attar on 25 April 2014
25 Apr 2014 CH01 Director's details changed for Mr Roy Ernest Davies on 25 April 2014
24 Apr 2014 CH01 Director's details changed for Mr Akeel Al-Attar on 23 April 2014
16 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
28 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Sep 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
12 Sep 2013 MEM/ARTS Memorandum and Articles of Association
30 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 1,000
15 Jul 2013 AP01 Appointment of Mr Roy Ernest Davies as a director
15 Jul 2013 AP01 Appointment of Mr Akeel Al-Attar as a director
18 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mr Nicholas Palmer Kyle Montgomery as a director
24 Dec 2012 AP03 Appointment of Mrs Jane Barbara Tyler as a secretary
24 Dec 2012 AP01 Appointment of Mr James Harding as a director on 19 December 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 08/10/2015.
24 Dec 2012 TM01 Termination of appointment of Mark Jones as a director