YOUTH UNITY CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Paul Mckenzie as a director on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Brian Lewis as a director on 2023-10-23

View Document

17/10/2317 October 2023 Registration of charge 118431890001, created on 2023-10-16

View Document

02/06/232 June 2023 Notification of a person with significant control statement

View Document

11/05/2311 May 2023 Cessation of Shirley Ann Jackson as a person with significant control on 2023-05-09

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Director's details changed for Miss Shirley Ann Jackson on 2023-02-19

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

22/11/2122 November 2021 Cessation of Riyad Amar Hacib as a person with significant control on 2021-11-21

View Document

21/11/2121 November 2021 Notification of Shirley Ann Jackson as a person with significant control on 2021-11-01

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

20/10/2120 October 2021 Appointment of Mr James Donald Hensman as a director on 2021-10-20

View Document

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

View Accounts

19/02/2119 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MISS SHIRLEY ANN JACKSON

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 39 FORD CLOSE HORNCHURCH ESSEX RM13 7AU

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR SARA HACIB

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIYAD AMAR HACIB

View Document

17/07/2017 July 2020 CESSATION OF SHIRLEY ANN JACKSON AS A PSC

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, SECRETARY SHIRLEY JACKSON

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED MR RIYAD AMAR HACIB

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JACKSON

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR PAUL MCKENZIE

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BOTWE

View Document

25/10/1925 October 2019 COMPANY NAME CHANGED CONSCIOUS LINKS CIC CERTIFICATE ISSUED ON 25/10/19

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY EMMANUEL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ANTONY EMMANUEL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MISS SARA HACIB

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR FREDERICK MARCUS BOTWE

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARCUS BOTWE

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIKE AMARA

View Document

19/03/1919 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2019

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY JACKSON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MARCUS BOTWE

View Document

23/02/1923 February 2019 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