YU STUDIO LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

22/04/2522 April 2025 Change of details for Mr Devan Kumar Sharma as a person with significant control on 2025-04-17

View Document

22/04/2522 April 2025 Change of details for Mr Devan Kumar Sharma as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Devan Kumar Sharma on 2025-04-17

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVAN KUMAR SHARMA / 11/03/2021

View Document

11/03/2111 March 2021 PSC'S CHANGE OF PARTICULARS / MR DEVAN KUMAR SHARMA / 11/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG104LG ENGLAND

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

23/02/2123 February 2021 CESSATION OF DANIEL GLENN SMITH AS A PSC

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 COMPANY NAME CHANGED HEXCODE LTD CERTIFICATE ISSUED ON 19/08/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 25/04/19 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GLENN SMITH / 24/04/2019

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVAN KUMAR SHARMA

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR DEVAN KUMAR SHARMA

View Document

19/03/1919 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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