CRAIG YOUNG CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Hugo Louie Young as a director on 2025-03-12

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-02-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Registered office address changed from Accsol House High Street Johnstown Wrexham Clwyd LL14 2SH to Units 1 & 2 Artillery Business Park Oswestry Shropshire SY11 4AD on 2023-03-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE YOUNG

View Document

20/06/1720 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 06/04/14 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 COMPANY NAME CHANGED GOLF AND FITNESS DIRECT LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

27/01/1527 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR CRAIG YOUNG

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM IS-Y-MYNYDD PLAS BENNION ROAD PENYCAE WREXHAM CLWYD LL14 1TP

View Document

26/10/1426 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

23/02/1423 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

22/02/1322 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/01/1228 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/04/1126 April 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE YOUNG / 21/04/2011

View Document

24/04/1124 April 2011 REGISTERED OFFICE CHANGED ON 24/04/2011 FROM 3 DUKE STREET RUABON WREXHAM LL14 6DE UNITED KINGDOM

View Document

24/04/1124 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 21/04/2011

View Document

24/04/1124 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JONES / 24/04/2011

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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