Advanced company searchLink opens in new window

YOURDESK LTD

Company number 12132248

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)
10 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
11 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
23 Mar 2022 CS01 Confirmation statement made on 1 September 2021 with updates
22 Mar 2022 PSC01 Notification of Mehtab Gul Qureshi as a person with significant control on 1 September 2021
22 Mar 2022 PSC07 Cessation of Danish Iftikhar as a person with significant control on 1 September 2021
22 Mar 2022 TM01 Termination of appointment of Danish Iftikhar as a director on 1 September 2021
22 Mar 2022 AP01 Appointment of Mr Mehtab Gul Qureshi as a director on 1 September 2021
05 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Feb 2021 PSC01 Notification of Danish Iftikhar as a person with significant control on 10 February 2021
11 Feb 2021 AD01 Registered office address changed from 87 Weston Road Rochester ME2 3HB England to 41 Richmond Avenue Bedfont Feltham TW14 9SG on 11 February 2021
07 Feb 2021 CH01 Director's details changed for Mr Danish Iftikhar on 6 February 2021
06 Feb 2021 PSC07 Cessation of Salman Mohammed as a person with significant control on 5 February 2021
06 Feb 2021 TM02 Termination of appointment of Salman Mohammed as a secretary on 5 February 2021
06 Feb 2021 AP01 Appointment of Mr Danish Iftikhar as a director on 5 February 2021
05 Feb 2021 TM01 Termination of appointment of Salman Mohammed as a director on 5 February 2021
18 Nov 2020 CH01 Director's details changed for Mr Salman Mohammed on 25 October 2020
18 Nov 2020 PSC04 Change of details for Mr Salman Mohammed as a person with significant control on 25 October 2020
18 Nov 2020 CH03 Secretary's details changed for Mr Salman Mohammed on 25 October 2020
11 Nov 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
11 Nov 2020 AD01 Registered office address changed from 10 Lee High Road Lewisham London SE13 5LQ United Kingdom to 87 Weston Road Rochester ME2 3HB on 11 November 2020
31 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-31
  • GBP 1