Advanced company searchLink opens in new window

YOUNG HEARTS SM LIMITED

Company number 09711242

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)
29 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2024 DS01 Application to strike the company off the register
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
27 Apr 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 October 2022
08 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Nov 2020 TM01 Termination of appointment of Steven William Morison as a director on 31 October 2020
22 Jul 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from 9 Scirocco Close Northampton NN3 6AP England to Blisworth Marina Blisworth Arm Blisworth Northampton Northamptonshire NN7 3FG on 24 September 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 PSC04 Change of details for Leanne Susan Morison as a person with significant control on 16 May 2017
02 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
05 Jul 2018 AD01 Registered office address changed from Gayton House 65 Ashburnham Road Northampton NN1 4QY England to 9 Scirocco Close Northampton NN3 6AP on 5 July 2018
13 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
20 Jul 2017 PSC04 Change of details for Leanne Susan Morison as a person with significant control on 20 July 2017
20 Jul 2017 PSC07 Cessation of Steven William Morison as a person with significant control on 20 July 2017
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Apr 2017 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Gayton House 65 Ashburnham Road Northampton NN1 4QY on 19 April 2017