EURO YOUTH MENTAL HEALTH C.I.C.

The Carling Building Shared Space, The Carling Building The Carling Building Shared Space, The Carling Building, Hitchin, SG5 1AR, Hertfo, United Kingdom
StatusACTIVE
Company No.10705712
CategoryPrivate Limited Company
Incorporated03 Apr 2017
Age7 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

EURO YOUTH MENTAL HEALTH C.I.C. is an active private limited company with number 10705712. It was incorporated 7 years, 2 months, 12 days ago, on 03 April 2017. The company address is The Carling Building Shared Space, The Carling Building The Carling Building Shared Space, The Carling Building, Hitchin, SG5 1AR, Hertfo, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 May 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2024

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anna Leyden

Appointment date: 2023-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2024

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Filipa Martens

Termination date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2024

Action Date: 17 Feb 2024

Category: Address

Type: AD01

New address: The Carling Building Shared Space, the Carling Building Coopers Yard, Off, Market Place Hitchin Hertfo SG5 1AR

Old address: The Carling Building, Coopers Yard, of Shared Space, the Carling Building, Coopers Yard, Off, Market Place Hitchin SG5 1AR England

Change date: 2024-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: The Carling Building, Coopers Yard, of Shared Space, the Carling Building, Coopers Yard, Off, Market Place Hitchin SG5 1AR

Old address: 21 Ninesprings Way Hitchin SG4 9NN England

Change date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-11

Officer name: Ms Filipa Martens

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irina Buruiana

Termination date: 2020-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

New address: 21 Ninesprings Way Hitchin SG4 9NN

Change date: 2019-12-11

Old address: 80 Ninesprings Way Hitchin SG4 9NU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Old address: Flat 2, Hillside Crouch End Hill London N8 8DN England

New address: 80 Ninesprings Way Hitchin SG4 9NU

Change date: 2019-11-08

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-28

New address: Flat 2, Hillside Crouch End Hill London N8 8DN

Old address: Soapbox Youth Centre 69 - 85 Old Street London EC1V 9HX England

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2018

Action Date: 09 Jun 2018

Category: Address

Type: AD01

New address: Soapbox Youth Centre 69 - 85 Old Street London EC1V 9HX

Change date: 2018-06-09

Old address: 31a Connaught Gardens London N10 3LD United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Miss Irina Buruiana

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change of name community interest company

Date: 12 Dec 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 12 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRY AND COAST PLUMBERS LIMITED

44 DURLEY ROAD,SEATON,EX12 2HR

Number:11385259
Status:ACTIVE
Category:Private Limited Company

CROSSBOW ASSOCIATES LTD

1 CAROL STREET,LONDON,NW1 0HT

Number:09659089
Status:ACTIVE
Category:Private Limited Company

DAYSMITH LIMITED

UNIT 8 QUEENBOROUGH BUSINESS PARK,QUEENBOROUGH,ME11 5DY

Number:10264246
Status:ACTIVE
Category:Private Limited Company

GLOBAL ARRIVALS LTD

SUITES 7 & 9 ST JAMES' HOUSE,SALFORD,M6 5FW

Number:09358657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANSK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11931246
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT NOMINEES (REVERSIONS) LIMITED

16 FINCHLEY ROAD,LONDON,NW8 6EB

Number:05719532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source