Y & C CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Appointment of Mr Axel Florian Simon as a director on 2025-07-21

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Notification of Axel Florian Simon as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Termination of appointment of Yassim Karim Benabida as a director on 2024-08-14

View Document

14/08/2414 August 2024 Cessation of Axel Florian Simon as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from 29 Herthull Road Leicester LE5 2EL England to Unit C 1st Floor Offices 122 Bridge Road Leicester LE5 3QN on 2024-08-14

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Axel Florian Simon as a director on 2023-04-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from 210 st. Saviours Road Leicester LE5 3SH England to 29 Herthull Road Leicester LE5 2EL on 2021-09-29

View Document

30/04/2130 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXEL FLORIAN SIMON

View Document

30/04/2130 April 2021 CESSATION OF YASSIM KARIM BENABIDA AS A PSC

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AZEL SIMON / 01/03/2021

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR AZEL SIMON

View Document

22/12/2022 December 2020 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