Advanced company searchLink opens in new window

YOUTH UNITY CIC

Company number 11843189

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)
12 Jun 2024 AA Total exemption full accounts made up to 28 February 2024
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
23 Oct 2023 TM01 Termination of appointment of Paul Mckenzie as a director on 23 October 2023
23 Oct 2023 AP01 Appointment of Mr Brian Lewis as a director on 23 October 2023
17 Oct 2023 MR01 Registration of charge 118431890001, created on 16 October 2023
02 Jun 2023 PSC08 Notification of a person with significant control statement
11 May 2023 PSC07 Cessation of Shirley Ann Jackson as a person with significant control on 9 May 2023
21 Mar 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CH01 Director's details changed for Miss Shirley Ann Jackson on 19 February 2023
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
14 Jun 2022 TM01 Termination of appointment of Riyad Amar Hacib as a director on 14 June 2022
19 May 2022 AA Total exemption full accounts made up to 28 February 2022
15 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
22 Nov 2021 PSC07 Cessation of Riyad Amar Hacib as a person with significant control on 21 November 2021
21 Nov 2021 PSC01 Notification of Shirley Ann Jackson as a person with significant control on 1 November 2021
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
20 Oct 2021 AP01 Appointment of Mr James Donald Hensman as a director on 20 October 2021
07 Jun 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
17 Feb 2021 AD01 Registered office address changed from 39 Ford Close Hornchurch Essex RM13 7AU to Kemp House City Road London EC1V 2NX on 17 February 2021
17 Feb 2021 AP01 Appointment of Miss Shirley Ann Jackson as a director on 1 August 2020
19 Nov 2020 TM01 Termination of appointment of Sara Hacib as a director on 1 May 2020
03 Aug 2020 PSC01 Notification of Riyad Amar Hacib as a person with significant control on 3 August 2020
17 Jul 2020 PSC07 Cessation of Shirley Ann Jackson as a person with significant control on 17 July 2020