Advanced company searchLink opens in new window

YOUGOV PLC

Company number 03607311

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 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 216,478.45
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 216,462.00
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 211,462.00
16 Sep 2019 TM01 Termination of appointment of Benjamin William Elliot as a director on 13 September 2019
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 211,450
14 Aug 2019 CH01 Director's details changed for Mr Sundip Singh Chahal on 24 July 2019
06 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 211,420
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 211,396.10
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 211,390.19
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 211,342.19
20 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • GBP 211,335.73
16 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 211,307.88
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 211,287.65
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 January 2019
  • GBP 211,170.192
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 211,170.19
03 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of own shares for market value 12/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 211,165.38
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 211,162.15
19 Nov 2018 AA Group of companies' accounts made up to 31 July 2018
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 211,013.45
03 Sep 2018 AP01 Appointment of Mr Ashley Graham Martin as a director on 1 September 2018
31 Jul 2018 AD02 Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
10 Jul 2018 CH01 Director's details changed for Mr Sundip Singh Chahal on 15 May 2018