Advanced company searchLink opens in new window

YSHUR LTD

Company number 11863924

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)
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
13 Dec 2023 PSC04 Change of details for Youngsoo Hur as a person with significant control on 12 December 2023
13 Dec 2023 CH01 Director's details changed for Mr Youngsoo Hur on 12 December 2023
13 Dec 2023 AD01 Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 24 Greville Street London EC1N 8SS on 13 December 2023
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 3,501,000
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
10 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 AD01 Registered office address changed from 81 Farringdon Street London EC4A 4BL England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 16 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 2,601,000
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jun 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 2,001,000
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,001,000
19 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
25 Nov 2019 AD01 Registered office address changed from Accountsco 1 Purley Place London N1 1QA United Kingdom to 81 Farringdon Street London EC4A 4BL on 25 November 2019
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1,000,000
06 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-06
  • GBP 1,000