- Company Overview for YOUTILITY LIMITED (09802196)
- Filing history for YOUTILITY LIMITED (09802196)
- People for YOUTILITY LIMITED (09802196)
- More for YOUTILITY LIMITED (09802196)
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) |
---|---|---|---|
08 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
04 Aug 2020 | AP01 | Appointment of Mr Richard Thomas Butler as a director on 3 August 2020 | |
10 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
08 Jul 2020 | PSC07 | Cessation of Charles Quigley as a person with significant control on 7 December 2019 | |
08 Jul 2020 | PSC07 | Cessation of William Kostoris as a person with significant control on 7 December 2019 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Feb 2020 | TM01 | Termination of appointment of James Sharp as a director on 18 February 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Andrew Green as a director on 6 December 2019 | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 7 December 2019
|
|
29 Nov 2019 | AP01 | Appointment of Mr Peter Roberts as a director on 29 November 2019 | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with updates | |
03 Oct 2019 | CH01 | Director's details changed for Mr Charles Quigley on 1 February 2019 | |
03 Oct 2019 | PSC04 | Change of details for Mr Charles Quigley as a person with significant control on 1 February 2019 | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
03 Oct 2018 | CH01 | Director's details changed for Mr William Kostoris on 29 September 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Charles Quigley on 29 September 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr William Kostoris as a person with significant control on 1 October 2017 | |
01 Oct 2018 | CH01 | Director's details changed for Mr William Kostoris on 1 October 2018 | |
16 Jul 2018 | AD01 | Registered office address changed from 100 Arodene Road London SW2 2BH United Kingdom to 2 Eastbourne Terrace London W2 6LG on 16 July 2018 | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
05 Jan 2018 | RESOLUTIONS |
Resolutions
|