- Company Overview for YL I LIMITED (08374302)
- Filing history for YL I LIMITED (08374302)
- People for YL I LIMITED (08374302)
- Charges for YL I LIMITED (08374302)
- More for YL I LIMITED (08374302)
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) |
---|---|---|---|
03 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
21 Oct 2021 | CERTNM |
Company name changed liquid finance partners LTD\certificate issued on 21/10/21
|
|
08 Oct 2021 | CH01 | Director's details changed for Mr Kasper Larsen on 8 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 24 King William Street London EC4R 9AT United Kingdom to 90 High Holborn 5th Floor London WC1V 6LJ on 8 October 2021 | |
27 Jul 2021 | PSC05 | Change of details for Liquid Finance Holdings Limited as a person with significant control on 27 July 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
27 Apr 2021 | CH03 | Secretary's details changed for Mr Ian Gordon Morrison on 26 April 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to 24 King William Street London EC4R 9AT on 23 March 2021 | |
24 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
03 Mar 2020 | TM01 | Termination of appointment of Julio Vildosola as a director on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Caerwyn Geraint Prothero as a director on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Richard Nicholas Heron Morley as a director on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Justin Neal Lunny as a director on 3 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Kasper Larsen as a director on 3 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | CH01 | Director's details changed for Mr Julio Vildosola on 16 February 2018 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
21 Feb 2017 | AA | Full accounts made up to 31 March 2016 |