Advanced company searchLink opens in new window

YUGO STUDENTS (UK) LIMITED

Company number 09978655

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)
27 Feb 2024 TM01 Termination of appointment of Jacqueline So as a director on 27 February 2024
27 Feb 2024 AP01 Appointment of Mr Joe Persechino as a director on 27 February 2024
27 Feb 2024 AP01 Appointment of Mr William Rainsford as a director on 27 February 2024
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
08 Jan 2024 TM01 Termination of appointment of Rui Manuel Barros as a director on 20 December 2023
03 Aug 2023 AA Accounts for a small company made up to 30 June 2022
25 Jul 2023 PSC05 Change of details for Yugo Holdings Limited as a person with significant control on 30 October 2020
24 Jul 2023 PSC02 Notification of Yugo Holdings Limited as a person with significant control on 30 October 2020
09 May 2023 TM01 Termination of appointment of Richard Brenner as a director on 4 May 2023
16 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Jan 2023 AP01 Appointment of Jacqueline So as a director on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Rui Manuel Barros as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Aly El-Bassuni as a director on 16 December 2022
20 Dec 2022 AA Accounts for a small company made up to 30 June 2021
05 May 2022 AP01 Appointment of Mr Aly El-Bassuni as a director on 5 May 2022
03 Mar 2022 PSC04 Change of details for Mr Nicholas Anthony Porter as a person with significant control on 3 March 2022
01 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with updates
25 Feb 2022 PSC07 Cessation of Robert Richard Waterhouse as a person with significant control on 14 February 2022
10 Dec 2021 AD01 Registered office address changed from Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to 40 Berkeley Square Bristol BS8 1HP on 10 December 2021
21 Oct 2021 CERTNM Company name changed uninest uk LIMITED\certificate issued on 21/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-20
22 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
24 Mar 2021 TM01 Termination of appointment of Robert Richard Waterhouse as a director on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr Christopher Holloway as a director on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr Richard Brenner as a director on 24 March 2021
24 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates