Advanced company searchLink opens in new window

YOUTEAM LTD

Company number 08921389

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)
21 Jun 2018 PSC05 Change of details for a person with significant control
20 Jun 2018 PSC07 Cessation of Yurij Riphyak as a person with significant control on 19 February 2018
20 Jun 2018 PSC07 Cessation of Anton Mishchenko as a person with significant control on 19 February 2018
05 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 26/12/2017
13 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
13 Mar 2018 SH02 Sub-division of shares on 26 December 2017
08 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares draft deed of thermination etc 26/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
15 Dec 2017 PSC04 Change of details for Mr Anton Mishchenko as a person with significant control on 1 December 2017
29 Nov 2017 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 2 Leman Street London England E1 8FA on 29 November 2017
29 Nov 2017 AD01 Registered office address changed from 2 Leman Street London E1 8FA England to 2 Leman Street London England E1 8FA on 29 November 2017
29 Nov 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 23 November 2017
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
10 Mar 2017 TM01 Termination of appointment of Andrij Gruseckij as a director on 1 March 2017
31 Jan 2017 CH01 Director's details changed for Mr Anton Mishchenko on 21 November 2016
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
31 Mar 2016 AP01 Appointment of Mr. Andrij Gruseckij as a director
31 Mar 2016 AP01 Appointment of Mr. Andrij Gruseckij as a director on 29 January 2016
05 Jan 2016 AD01 Registered office address changed from Office 7 189-190 Shoreditch High Street London E1 6HU to 2 Leman Street London E1 8FA on 5 January 2016
28 Nov 2015 AA Micro company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
09 Feb 2015 CH01 Director's details changed for Mr. Anton Mishchenko on 15 December 2014
09 Feb 2015 AD01 Registered office address changed from 54 Ormiston Grove London Uk W12 0JS United Kingdom to Office 7 189-190 Shoreditch High Street London E1 6HU on 9 February 2015
04 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted