Manchester
M2 2JG
Director Name | Mr Darren Jones |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JG |
Director Name | Mr Ian Wright |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Place 50 Brown Street Manchester M2 2JG |
Website | yobah.net |
---|
Registered Address | Chancery Place 50 Brown Street Manchester M2 2JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
27 November 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
---|---|
4 November 2020 | Registered office address changed from Dalton House 29 John Dalton Street Manchester M2 6LN England to Chancery Place 50 Brown Street Manchester M2 2JG on 4 November 2020 (1 page) |
4 November 2020 | Director's details changed for Mr Paul Antony David Sanders on 4 November 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
29 July 2019 | Notification of Paul Antony David Sanders as a person with significant control on 1 July 2019 (2 pages) |
29 July 2019 | Notification of Darren Jones as a person with significant control on 1 July 2019 (2 pages) |
29 July 2019 | Notification of Ian Wright as a person with significant control on 1 July 2019 (2 pages) |
26 July 2019 | Withdrawal of a person with significant control statement on 26 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Ian Wright on 20 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr Darren Jones on 25 July 2019 (2 pages) |
10 June 2019 | Registered office address changed from Chancery Place Brown Street Manchester M2 2JG to Dalton House 29 John Dalton Street Manchester M2 6LN on 10 June 2019 (1 page) |
29 March 2019 | Director's details changed for Mr Darren Jones on 29 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
23 May 2017 | Second filing for the appointment of Ian James Wright as a director (6 pages) |
23 May 2017 | Second filing for the appointment of Ian James Wright as a director (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 March 2016 | Director's details changed for Mr Paul Sanders on 6 September 2015 (2 pages) |
25 March 2016 | Director's details changed for Mr Paul Sanders on 6 September 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 November 2015 | Appointment of Mr Ian Wright as a director on 9 November 2015
|
9 November 2015 | Appointment of Mr Ian Wright as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Ian Wright as a director on 9 November 2015
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 March 2014 | Registered office address changed from Chancery Place Brown Street Manchester M2 2JG England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 9 Norfolk Gardens Urmston Manchester M41 8RF England on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Paul Sanders on 10 October 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Darren Jones on 10 October 2013 (2 pages) |
26 March 2014 | Registered office address changed from Chancery Place Brown Street Manchester M2 2JG England on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 9 Norfolk Gardens Urmston Manchester M41 8RF England on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Paul Sanders on 10 October 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Darren Jones on 10 October 2013 (2 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
28 February 2013 | Incorporation (25 pages) |
28 February 2013 | Incorporation (25 pages) |