- Company Overview for YOUTILITY LIMITED (09802196)
- Filing history for YOUTILITY LIMITED (09802196)
- People for YOUTILITY LIMITED (09802196)
- More for YOUTILITY LIMITED (09802196)
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
|
|
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 |