YOUNGLE LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Termination of appointment of Michele Collini as a director on 2025-10-14 |
| 08/10/258 October 2025 New | Notification of Hugo Winkler as a person with significant control on 2025-10-07 |
| 07/10/257 October 2025 New | Withdrawal of a person with significant control statement on 2025-10-07 |
| 03/10/253 October 2025 New | Appointment of Hugo Winkler as a director on 2025-10-01 |
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 11/09/2511 September 2025 New | Certificate of change of name |
| 10/09/2510 September 2025 New | Certificate of change of name |
| 03/09/253 September 2025 | Statement of capital following an allotment of shares on 2025-09-02 |
| 29/07/2529 July 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-12-31 |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
| 23/01/2523 January 2025 | Micro company accounts made up to 2023-12-31 |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/10/248 October 2024 | Notification of a person with significant control statement |
| 08/10/248 October 2024 | Cessation of No Name Finance Srl as a person with significant control on 2024-10-07 |
| 03/08/243 August 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
| 20/05/2420 May 2024 | Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2024-05-08 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 27/04/2427 April 2024 | Registered office address changed from 118 Piccadilly London W1J 7NW England to Suite a Bank House 81 Judes Road Egham TW20 0DF on 2024-04-27 |
| 03/04/243 April 2024 | Termination of appointment of Graeme Scott Wyllie as a director on 2024-04-03 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/04/2325 April 2023 | Notification of No Name Finance Srl as a person with significant control on 2023-04-18 |
| 25/04/2325 April 2023 | Cessation of Michele Collini as a person with significant control on 2023-04-18 |
| 18/04/2318 April 2023 | Change of details for Mr Michele Collini as a person with significant control on 2023-04-18 |
| 18/04/2318 April 2023 | Director's details changed for Mr Michele Collini on 2023-04-18 |
| 18/04/2318 April 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 118 Piccadilly London W1J 7NW on 2023-04-18 |
| 18/04/2318 April 2023 | Incorporation |
More Company Information
Recently Viewed
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