Advanced company searchLink opens in new window

UK YOUTH COLLECTION LTD

Company number 10860366

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jan 2024 AD01 Registered office address changed from 6 Windsor Street Gorton Manchester M18 7BU England to 27 Daneholme Road Manchester M19 1NZ on 31 January 2024
22 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
16 Aug 2021 AA Micro company accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
10 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Jan 2021 CH01 Director's details changed for Mr Imran Rafiq Malik on 1 August 2020
01 Jan 2021 PSC04 Change of details for Sir Imran Rafiq Malik as a person with significant control on 1 August 2020
01 Jan 2021 AP03 Appointment of Mrs Sobia Malik as a secretary on 1 August 2020
11 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 July 2018
14 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
03 Mar 2018 AD01 Registered office address changed from 17 Beard Road Manchester M18 7GT England to 6 Windsor Street Gorton Manchester M18 7BU on 3 March 2018
03 Mar 2018 PSC07 Cessation of Estera Macios as a person with significant control on 1 March 2018
03 Mar 2018 TM01 Termination of appointment of Estera Macios as a director on 1 March 2018
11 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-11
  • GBP 200