SJY CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Final Gazette dissolved following liquidation |
| 28/02/2528 February 2025 | Final Gazette dissolved following liquidation |
| 28/11/2428 November 2024 | Return of final meeting in a members' voluntary winding up |
| 14/06/2414 June 2024 | Registered office address changed from 27 Lockwood Square Bermondsey London SE16 2HS United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-06-14 |
| 14/06/2414 June 2024 | Declaration of solvency |
| 14/06/2414 June 2024 | Resolutions |
| 14/06/2414 June 2024 | Resolutions |
| 14/06/2414 June 2024 | Appointment of a voluntary liquidator |
| 17/04/2417 April 2024 | Micro company accounts made up to 2024-04-03 |
| 11/04/2411 April 2024 | Previous accounting period shortened from 2024-10-31 to 2024-04-03 |
| 03/04/243 April 2024 | Annual accounts for year ending 03 Apr 2024 |
| 06/03/246 March 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 16/05/2316 May 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
| 29/11/1929 November 2019 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
| 21/01/1921 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
| 13/03/1813 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 12/02/1612 February 2016 | COMPANY NAME CHANGED SHERYN YOUNG LIMITED CERTIFICATE ISSUED ON 12/02/16 |
| 09/12/159 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYN JANE YOUNG / 09/12/2015 |
| 09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
| 17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 2 STAMFORD SQUARE LONDON SW15 2BF ENGLAND |
| 19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM HABIB HOUSE 9-13 FULHAM HIGH STREET LONDON LONDON SW6 3JH |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/10/1415 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
| 15/10/1415 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYN JANE YOUNG / 15/10/2014 |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 01/11/131 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYN JANE YOUNG / 19/06/2013 |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
| 24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYN JANE YOUNG / 24/04/2012 |
| 29/11/1129 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHERYN JANE YOUNG / 29/11/2011 |
| 12/10/1112 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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