BASHIR-YOUNG CONSULTANCY LTD

Company Documents

DateDescription
22/10/1922 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM FLAT 31 MUSWELL HILL LONDON N10 3PJ ENGLAND

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

01/12/171 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 5 BIRCHINGTON ROAD LONDON N8 8HR

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, DIRECTOR SUMERA BASHIR

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 5 BIRCHINGTON ROAD LONDON N8 8HR ENGLAND

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM GARDEN FLAT 83 COTHAM BROW BRISTOL BS6 6AW

View Document

04/09/154 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUMERA BASHIR / 01/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA YOUNG / 01/09/2015

View Document

04/09/154 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS ANDREA YOUNG / 01/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM GARDEN FLAT 83 COTHAM BROW COTHAM BRISTOL BS6 6AW ENGLAND

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/08/1216 August 2012 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