YV GLOBAL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Appointment of Ms Janice Louise Smith as a director on 2025-05-30

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

26/03/2526 March 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

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

View Accounts

23/12/2423 December 2024 Resolutions

View Document

18/12/2418 December 2024 Change of details for Mr Benjamin Green as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Steven Darren Rosenbaum as a director on 2024-12-12

View Document

17/12/2417 December 2024 Cessation of Steven Darren Rosenbaum as a person with significant control on 2024-12-12

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

11/06/2411 June 2024 Notification of Steven Darren Rosenbaum as a person with significant control on 2023-11-02

View Document

11/06/2411 June 2024 Notification of Benjamin Green as a person with significant control on 2023-11-02

View Document

11/06/2411 June 2024 Cessation of Yv Group Limited as a person with significant control on 2023-11-02

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Sub-division of shares on 2023-11-02

View Document

06/02/246 February 2024 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

03/02/233 February 2023 Director's details changed for Mr Steven Darren Rosenbaum on 2023-01-01

View Document

20/01/2320 January 2023 Director's details changed for Mr Steven Darren Rosenbaum on 2023-01-09

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR STEVEN DARREN ROSENBAUM

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 01/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE ROSENBAUM

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2018

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / YV GROUP LIMITED / 07/05/2019

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080814620003

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080814620004

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR STEVE DARREN ROSENBAUM

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 42-46 STATION ROAD 8 SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB UNITED KINGDOM

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080814620001

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080814620002

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 42-46 STATION ROAD EDGWARE MIDDLESEX HA8 7EB UNITED KINGDOM

View Document

09/08/189 August 2018 CESSATION OF MEIR SIMCHE ITZINGER AS A PSC

View Document

08/08/188 August 2018 CESSATION OF STEVEN DARREN ROSENBAUM AS A PSC

View Document

08/08/188 August 2018 CESSATION OF SHNEUR ZALMAN ITZINGER AS A PSC

View Document

08/08/188 August 2018 24/05/18 STATEMENT OF CAPITAL GBP 99

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YV GROUP LIMITED

View Document

08/08/188 August 2018 CESSATION OF ELI ITZINGER AS A PSC

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHNEUR ZALMAN ITZINGER

View Document

08/08/188 August 2018 CESSATION OF BENJAMIN GREEN AS A PSC

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEIR SIMCHA ITZINGER

View Document

23/07/1823 July 2018 24/10/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CURRSHO FROM 24/10/2018 TO 31/08/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELI ITZINGER / 05/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 05/03/2018

View Document

15/03/1815 March 2018 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN GREEN / 05/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DARREN ROSENBAUM / 05/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 05/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR ELI ITZINGER / 05/03/2018

View Document

16/01/1816 January 2018 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN GREEN / 16/03/2016

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GREEN / 16/03/2016

View Document

29/11/1729 November 2017 ADOPT ARTICLES 01/11/2017

View Document

24/10/1724 October 2017 Annual accounts for year ending 24 Oct 2017

View Accounts

19/07/1719 July 2017 Annual accounts small company total exemption made up to 24 October 2016

View Document

04/07/174 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

04/07/174 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

04/07/174 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN GREEN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DARREN ROSENBAUM

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELI ITZINGER

View Document

24/10/1624 October 2016 Annual accounts for year ending 24 Oct 2016

View Accounts

01/08/161 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

02/04/162 April 2016 COMPANY NAME CHANGED YOLO VENTURES LTD CERTIFICATE ISSUED ON 02/04/16

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 24 October 2015

View Document

24/10/1524 October 2015 Annual accounts for year ending 24 Oct 2015

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROSENBAUM

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 24 October 2014

View Document

24/06/1524 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SECOND FILING WITH MUD 24/05/14 FOR FORM AR01

View Document

23/06/1523 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1523 June 2015 SECOND FILING FOR FORM SH01

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM, EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080814620002

View Document

13/08/1413 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM, FIRST FLOOR 7 PICTON PLACE, LONDON, W1U 1BN

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR ELI ITZINGER

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED STEVEN DARREN ROSENBAUM

View Document

24/02/1424 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 99.00

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080814620001

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 24 October 2013

View Document

04/01/144 January 2014 PREVSHO FROM 31/10/2013 TO 24/10/2013

View Document

30/12/1330 December 2013 PREVEXT FROM 31/05/2013 TO 31/10/2013

View Document

24/10/1324 October 2013 Annual accounts for year ending 24 Oct 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM, 4 CHANDOS WAY, WELLGARTH ROAD, LONDON, LONDON, NW11 7HF, UNITED KINGDOM

View Document

24/05/1224 May 2012 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