Advanced company searchLink opens in new window

YOUTILITY LIMITED

Company number 09802196

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)
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
  • GBP 5.110702
29 Nov 2019 AP01 Appointment of Mr Peter Roberts as a director on 29 November 2019
12 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3.449081
05 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association