YOU HR CONSULTANCY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England. Change date: 2023-10-31. New address: Mountview Court 1148 High Road Whetstone London N20 0RA. 2023-10-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-10-31 View Report
Resolution. Description: Resolutions. 2023-10-31 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-10-31 View Report
Officers. Officer name: Mr Ian Charles Mundy. Change date: 2023-08-15. 2023-08-15 View Report
Address. Old address: The Lodge the Lodge Howbery Business Park Wallingford Oxfordshire OX10 8BA England. Change date: 2023-08-15. New address: Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. 2023-08-15 View Report
Confirmation statement. Statement with no updates. 2023-02-09 View Report
Accounts. Accounts type micro entity. 2022-12-12 View Report
Confirmation statement. Statement with updates. 2022-02-08 View Report
Capital. Capital name of class of shares. 2022-01-10 View Report
Accounts. Accounts type micro entity. 2022-01-10 View Report
Resolution. Description: Resolutions. 2022-01-10 View Report
Address. Change date: 2021-12-03. Old address: W11a Windrush West Howbery Business Park Wallingford Oxfordshire OX10 8BA England. New address: The Lodge the Lodge Howbery Business Park Wallingford Oxfordshire OX10 8BA. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type micro entity. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Mortgage. Charge number: 073374930002. Charge creation date: 2020-06-09. 2020-06-24 View Report
Officers. Officer name: Mr Ian Munday. Change date: 2019-10-15. 2020-04-07 View Report
Officers. Appointment date: 2019-10-15. Officer name: Mr Ian Munday. 2020-04-07 View Report
Accounts. Accounts type total exemption full. 2020-02-14 View Report
Address. Change date: 2020-01-15. Old address: Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB England. New address: W11a Windrush West Howbery Business Park Wallingford Oxfordshire OX10 8BA. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-09-05 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Confirmation statement. Statement with updates. 2018-08-31 View Report
Mortgage. Charge number: 073374930001. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Mortgage. Charge number: 073374930001. Charge creation date: 2017-11-21. 2017-11-22 View Report
Confirmation statement. Statement with updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2017-04-30 View Report
Officers. Officer name: Nichola Elaine Kirk. Termination date: 2016-11-30. 2017-04-28 View Report
Address. Old address: 5 Ridgeway Court Ii Fair Mile Cholsey Wallingford Oxon OX10 9GU. New address: Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB. Change date: 2017-02-23. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2016-09-30 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-08-17 View Report
Accounts. Accounts type total exemption small. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-08-11 View Report
Officers. Officer name: Mrs Nichola Elaine Kirk. 2014-05-21 View Report
Officers. Officer name: Nichola Kirk. 2014-05-21 View Report
Address. Old address: 11 Tweed Drive Didcot Oxfordshire OX11 7XH United Kingdom. Change date: 2014-05-21. 2014-05-21 View Report
Officers. Officer name: Ms Jonna Hussey. Change date: 2013-12-20. 2014-05-21 View Report
Accounts. Accounts type total exemption small. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-08-14 View Report
Officers. Officer name: Ms Jonna Hussey. Change date: 2011-07-27. 2012-08-14 View Report
Address. Change date: 2012-08-14. Old address: 106 Thame Road Warborough Wallingford Oxfordshire OX10 7DG United Kingdom. 2012-08-14 View Report
Officers. Officer name: Ms Jonna Hussey. Change date: 2012-04-30. 2012-05-17 View Report
Address. Old address: 23 Hurstwood Ascot Berkshire SL5 9SP. Change date: 2012-05-16. 2012-05-16 View Report
Capital. Capital allotment shares. 2012-04-25 View Report
Accounts. Accounts type total exemption small. 2012-03-16 View Report