-
YML HOLDINGS LTD - Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
Company Information
- Company registration number
- 07481224
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 43, The Cobalt Building 1600 Eureka Park
- Lower Pemberton
- Ashford
- Kent
- TN25 4BF
- United Kingdom Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom UK
Management
- Managing Directors
- LOUCOPOULOS, Madeleine
- LOUCOPOULOS, Yannis Alexandros
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-04
- Age Of Company 2011-01-04 13 years
- SIC/NACE
- 73110
Ownership
- Beneficial Owners
- Mr Yannis Alexandros Loucopoulos
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CLICKBIZ LIMITED
- Filing of Accounts
- Due Date: 2024-10-31
- Last Date: 2023-01-31
- Last Return Made Up To:
- 2013-01-04
- Annual Return
- Due Date: 2025-01-18
- Last Date: 2024-01-04
-
YML HOLDINGS LTD Company Description
- YML HOLDINGS LTD is a ltd registered in United Kingdom with the Company reg no 07481224. Its current trading status is "live". It was registered 2011-01-04. It was previously called CLICKBIZ LIMITED. It has declared SIC or NACE codes as "73110". It has 2 directors The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2013-01-04.It can be contacted at Office 43, The Cobalt Building 1600 Eureka Park .
Get YML HOLDINGS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Yml Holdings Ltd - Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
- 2011-01-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for YML HOLDINGS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-01-18) - CS01
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-01-20) - CH01
-
change-to-a-person-with-significant-control (2023-01-20) - PSC04
-
confirmation-statement-with-updates (2023-01-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-10) - AD01
-
change-person-director-company-with-change-date (2023-04-19) - CH01
-
change-to-a-person-with-significant-control (2023-04-19) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2023-06-21) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-01-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-06) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-08) - AA
-
change-to-a-person-with-significant-control (2021-01-11) - PSC04
-
confirmation-statement-with-updates (2021-01-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-05) - AA
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-06-12) - PSC04
-
change-person-director-company-with-change-date (2020-06-12) - CH01
-
change-to-a-person-with-significant-control-without-name-date (2020-06-08) - PSC04
-
change-to-a-person-with-significant-control (2020-06-08) - PSC04
-
change-person-director-company-with-change-date (2020-06-08) - CH01
-
confirmation-statement-with-updates (2020-01-13) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-01-16) - CS01
-
legacy (2019-01-15) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
keyboard_arrow_right 2018
-
capital-name-of-class-of-shares (2018-12-17) - SH08
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
capital-allotment-shares (2018-11-28) - SH01
-
resolution (2018-07-16) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-10-29) - AP01
-
legacy (2018-01-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-09) - AA
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
change-person-director-company-with-change-date (2017-01-04) - CH01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-20) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-25) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-20) - AA
-
termination-director-company-with-name (2012-07-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-31) - AR01
-
appoint-person-director-company-with-name (2012-07-13) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-01-04) - NEWINC