Advanced company searchLink opens in new window

YEAR HERE LIMITED

Company number 08132412

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)
10 Apr 2025 AD01 Registered office address changed from C/O Multiply Accounting 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 April 2025
03 Apr 2025 CS01 Confirmation statement made on 24 March 2025 with no updates
31 Mar 2025 CH01 Director's details changed for Miss Zahabiya Abidali on 24 March 2025
31 Mar 2025 CH01 Director's details changed for Mr John Douglas Graham on 24 March 2025
31 Mar 2025 PSC04 Change of details for Mr John Douglas Graham as a person with significant control on 24 March 2025
08 Aug 2024 TM01 Termination of appointment of Sophie Alice Avalon Slater as a director on 1 July 2023
05 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
05 Mar 2024 AP01 Appointment of Miss Beth Lucy Pilgrim as a director on 1 July 2023
21 Feb 2024 AP01 Appointment of Miss Sophie Alice Avalon Slater as a director on 1 July 2023
18 Feb 2024 AP01 Appointment of Mr Damien Tien-Tsin Ng Attenborough as a director on 1 July 2023
18 Feb 2024 AP01 Appointment of Miss Zahabiya Abidali as a director on 1 July 2023
17 Feb 2024 AP01 Appointment of Miss Marian Alma Shivji as a director on 1 July 2023
17 Feb 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Multiply Accounting 71-75 Shelton Street London WC2H 9JQ on 17 February 2024
28 Nov 2023 CH01 Director's details changed for Mr John Douglas Graham on 28 November 2023
28 Nov 2023 AD01 Registered office address changed from C/O Addition Financial Limited 1 Lyric Square London W6 0NB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 November 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
06 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
15 Nov 2022 TM01 Termination of appointment of Zoe Louise Whyatt as a director on 7 November 2022
14 Nov 2022 TM01 Termination of appointment of Souad Walter as a director on 12 November 2022
14 Nov 2022 TM01 Termination of appointment of Adam Jeremy Swersky as a director on 12 November 2022
14 Nov 2022 TM01 Termination of appointment of Samar Shaheryar as a director on 12 November 2022
14 Nov 2022 TM01 Termination of appointment of Sneh Jaiker Jani-Patel as a director on 12 November 2022
14 Nov 2022 TM01 Termination of appointment of Siddika Jaffer as a director on 12 November 2022
02 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
04 Oct 2022 AD01 Registered office address changed from Addition Finance the Boathouse (Above Bpr Architects) Putney Embankment London SW15 1LB England to C/O Addition Financial Limited 1 Lyric Square London W6 0NB on 4 October 2022