Advanced company searchLink opens in new window

YOUTILITY LIMITED

Company number 09802196

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)
18 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
12 Feb 2024 AP01 Appointment of Mr Tyler Randolph Boyd as a director on 8 February 2024
03 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with updates
03 Nov 2023 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 6 Coruuna Court Corunna Road Warwick CV34 5HQ on 3 November 2023
11 Oct 2023 MA Memorandum and Articles of Association
26 Sep 2023 SH08 Change of share class name or designation
26 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2023 SH10 Particulars of variation of rights attached to shares
19 Sep 2023 TM01 Termination of appointment of Andrew Green as a director on 8 September 2023
19 Sep 2023 TM01 Termination of appointment of Richard Thomas Butler as a director on 8 September 2023
19 Sep 2023 TM01 Termination of appointment of Charles Quigley as a director on 8 September 2023
19 Sep 2023 TM01 Termination of appointment of William Kostoris as a director on 8 September 2023
18 Sep 2023 TM01 Termination of appointment of Peter William Denby Roberts as a director on 8 September 2023
18 Sep 2023 PSC02 Notification of Youtility Holdco Limited as a person with significant control on 8 September 2023
18 Sep 2023 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 12 New Fetter Lane London EC4A 1JP on 18 September 2023
18 Sep 2023 PSC09 Withdrawal of a person with significant control statement on 18 September 2023
18 Sep 2023 AP01 Appointment of Mr Elias M Janetis as a director on 8 September 2023
03 Aug 2023 MA Memorandum and Articles of Association
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Nov 2020 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 3 November 2020
30 Oct 2020 CH01 Director's details changed for Mr William Kostoris on 30 October 2020