YOOSHR LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/06/2421 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

03/10/223 October 2022 Director's details changed for Mr Philippe Thierry Levieux on 2022-09-28

View Document

03/10/223 October 2022 Change of details for Mr Philippe Thierry Levieux as a person with significant control on 2022-09-28

View Document

03/10/223 October 2022 Director's details changed for Mr Philippe Thierry Levieux on 2022-09-28

View Document

03/10/223 October 2022 Change of details for Mr Philippe Thierry Levieux as a person with significant control on 2022-09-28

View Document

11/05/2211 May 2022 Director's details changed for Mr Philippe Thierry Levieux on 2022-04-20

View Document

11/05/2211 May 2022 Change of details for Mr Philippe Thierry Levieux as a person with significant control on 2022-04-20

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/01/1614 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THIERRY LEVIEUX / 13/08/2015

View Document

08/03/158 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN

View Document

21/11/1421 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM INTERNATIONAL SUITE 3 ADAMS COURT ADAMS HILL KNUTSFORD CHESHIRE WA16 6BA

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAN KAUTZ

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE THIERRY LEVIEUX / 30/08/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 3 ADAMS COURT ADAMS HILL KNUTSFORD CHESHIRE WA16 6BA UNITED KINGDOM

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company