EURO YOUTH MENTAL HEALTH C.I.C.
Status | ACTIVE |
Company No. | 10705712 |
Category | Private Limited Company |
Incorporated | 03 Apr 2017 |
Age | 7 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Aug 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Change of name community interest company
Date: 12 Dec 2017
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 12 Dec 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Dec 2017
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
COUNTRY AND COAST PLUMBERS LIMITED
44 DURLEY ROAD,SEATON,EX12 2HR
Number: | 11385259 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CAROL STREET,LONDON,NW1 0HT
Number: | 09659089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 QUEENBOROUGH BUSINESS PARK,QUEENBOROUGH,ME11 5DY
Number: | 10264246 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES 7 & 9 ST JAMES' HOUSE,SALFORD,M6 5FW
Number: | 09358657 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |