YOUNGLE LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewTermination of appointment of Michele Collini as a director on 2025-10-14

View Document

08/10/258 October 2025 NewNotification of Hugo Winkler as a person with significant control on 2025-10-07

View Document

07/10/257 October 2025 NewWithdrawal of a person with significant control statement on 2025-10-07

View Document

03/10/253 October 2025 NewAppointment of Hugo Winkler as a director on 2025-10-01

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

11/09/2511 September 2025 NewCertificate of change of name

View Document

10/09/2510 September 2025 NewCertificate of change of name

View Document

03/09/253 September 2025 Statement of capital following an allotment of shares on 2025-09-02

View Document

29/07/2529 July 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 Compulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 Micro company accounts made up to 2024-12-31

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Micro company accounts made up to 2023-12-31

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Notification of a person with significant control statement

View Document

08/10/248 October 2024 Cessation of No Name Finance Srl as a person with significant control on 2024-10-07

View Document

03/08/243 August 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Margaretta Corporate Secretaries Ltd as a secretary on 2024-05-08

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Document

03/04/243 April 2024 Termination of appointment of Graeme Scott Wyllie as a director on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Notification of No Name Finance Srl as a person with significant control on 2023-04-18

View Document

25/04/2325 April 2023 Cessation of Michele Collini as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Michele Collini as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Michele Collini on 2023-04-18

View Document

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

View Document

18/04/2318 April 2023 Incorporation

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