- Company Overview for A YOUNGER THEATRE LTD (08426756)
- Filing history for A YOUNGER THEATRE LTD (08426756)
- People for A YOUNGER THEATRE LTD (08426756)
- More for A YOUNGER THEATRE LTD (08426756)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Apartment 11 the Old Danish Embassy 41 High Street Hull HU1 1PS England to 224 Goddard Avenue Goddard Avenue Hull HU5 2BY on 16 June 2022 | |
13 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
19 Nov 2021 | AD01 | Registered office address changed from 16 Clare Drive 16 Clare Drive Herne Bay CT6 7QT England to Apartment 11 the Old Danish Embassy 41 High Street Hull HU1 1PS on 19 November 2021 | |
17 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 43 Greenhill Terrace London SE18 4BS England to 16 Clare Drive 16 Clare Drive Herne Bay CT6 7QT on 23 July 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
09 Mar 2020 | PSC07 | Cessation of Jake David Orr as a person with significant control on 1 December 2019 | |
08 Mar 2020 | PSC01 | Notification of Samuel James Sims as a person with significant control on 1 December 2019 | |
01 Dec 2019 | TM01 | Termination of appointment of Jake David Orr as a director on 30 November 2019 | |
01 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Nov 2019 | AD01 | Registered office address changed from C/O Jake Orr 2B Harpenden Road London SE27 0AE England to 43 Greenhill Terrace London SE18 4BS on 17 November 2019 | |
17 Nov 2019 | AP01 | Appointment of Mr Sam James Sims as a director on 17 November 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
07 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 58a Elm Park London SW2 2UB to C/O Jake Orr 2B Harpenden Road London SE27 0AE on 2 November 2016 |