YMU GROUP SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Part of the property or undertaking has been released from charge 115643240001

View Document

07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2023-10-19

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2023-11-13

View Document

28/05/2428 May 2024 Termination of appointment of Mark Carriban as a director on 2024-05-24

View Document

14/05/2414 May 2024 Notification of Yokozuna Newco Limited as a person with significant control on 2023-10-19

View Document

14/04/2414 April 2024 Termination of appointment of Anthony Zarmakoupis as a director on 2024-03-27

View Document

13/03/2413 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Second filing of a statement of capital following an allotment of shares on 2020-12-18

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

26/10/2326 October 2023 Appointment of Mark Carriban as a director on 2023-10-19

View Document

26/10/2326 October 2023 Termination of appointment of Luca Felisati as a director on 2023-10-19

View Document

26/10/2326 October 2023 Termination of appointment of Joseph Charles Cohen as a director on 2023-10-19

View Document

26/10/2326 October 2023 Appointment of Mr Darren John Worsley as a director on 2023-10-19

View Document

26/10/2326 October 2023 Appointment of Anthony Zarmakoupis as a director on 2023-10-19

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Consolidation and sub-division of shares on 2023-09-18

View Document

30/09/2330 September 2023 Resolutions

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

03/10/223 October 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Registration of charge 115643240003, created on 2021-10-20

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 Statement of capital following an allotment of shares on 2020-12-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/02/2018 February 2020 DIRECTOR APPOINTED MR TROY GARETH HARRIS-SPEID

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROMAIN RAILHAC

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR NEIL JOHN RODFORD

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ANDREW CHARLES WANSELL

View Document

02/11/182 November 2018 ALTER ARTICLES 28/09/2018

View Document

02/11/182 November 2018 ARTICLES OF ASSOCIATION

View Document

10/10/1810 October 2018 Registered office address changed from , 180 Great Portland Street, London, W1W 5QZ, England to 180 Great Portland Street London W1W 5QZ on 2018-10-10

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND

View Document

09/10/189 October 2018 Registered office address changed from , Trilantic Europe 35 Portman Square, London, W1H 6LR, United Kingdom to 180 Great Portland Street London W1W 5QZ on 2018-10-09

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARK PAGE

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM TRILANTIC EUROPE 35 PORTMAN SQUARE LONDON W1H 6LR UNITED KINGDOM

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115643240001

View Document

11/09/1811 September 2018 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