YOU TEACH ME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Paul David Rose on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from Unit 1-3 Salisbury Street Widnes WA8 6PJ England to Unit 1-3 Salisbury Street Widnes WA8 6PJ on 2024-10-22

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Peter Wilson Buglass as a director on 2023-09-19

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

20/06/2320 June 2023 Change of details for Ytm Education Limited as a person with significant control on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 10 THROGMORTON AVENUE LONDON EC2N 2DL UNITED KINGDOM

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/03/2020 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR TAMARA DALE

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR PETER WILSON BUGLASS

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YTM EDUCATION LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ROSE / 04/09/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 SECOND FILING WITH MUD 06/06/14 FOR FORM AR01

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, 140 STENSON ROAD, LITTLEOVER, DERBY, DERBYSHIRE, DE23 1JG, UNITED KINGDOM

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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