- Company Overview for YSHUR LTD (11863924)
- Filing history for YSHUR LTD (11863924)
- People for YSHUR LTD (11863924)
- More for YSHUR LTD (11863924)
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
|
|
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
|
|
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
|
|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
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
|
|
06 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-06
|