- Company Overview for YOUTEAM LTD (08921389)
- Filing history for YOUTEAM LTD (08921389)
- People for YOUTEAM LTD (08921389)
- Registers for YOUTEAM LTD (08921389)
- More for YOUTEAM LTD (08921389)
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) |
---|---|---|---|
21 Jun 2018 | PSC05 | Change of details for a person with significant control | |
20 Jun 2018 | PSC07 | Cessation of Yurij Riphyak as a person with significant control on 19 February 2018 | |
20 Jun 2018 | PSC07 | Cessation of Anton Mishchenko as a person with significant control on 19 February 2018 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
13 Mar 2018 | SH02 | Sub-division of shares on 26 December 2017 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Anton Mishchenko as a person with significant control on 1 December 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 Leman Street London England E1 8FA on 29 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 2 Leman Street London E1 8FA England to 2 Leman Street London England E1 8FA on 29 November 2017 | |
29 Nov 2017 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 23 November 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
10 Mar 2017 | TM01 | Termination of appointment of Andrij Gruseckij as a director on 1 March 2017 | |
31 Jan 2017 | CH01 | Director's details changed for Mr Anton Mishchenko on 21 November 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | AP01 | Appointment of Mr. Andrij Gruseckij as a director | |
31 Mar 2016 | AP01 | Appointment of Mr. Andrij Gruseckij as a director on 29 January 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from Office 7 189-190 Shoreditch High Street London E1 6HU to 2 Leman Street London E1 8FA on 5 January 2016 | |
28 Nov 2015 | AA | Micro company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
09 Feb 2015 | CH01 | Director's details changed for Mr. Anton Mishchenko on 15 December 2014 | |
09 Feb 2015 | AD01 | Registered office address changed from 54 Ormiston Grove London Uk W12 0JS United Kingdom to Office 7 189-190 Shoreditch High Street London E1 6HU on 9 February 2015 | |
04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|