YASMAR CONSULTING LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

19/07/2419 July 2024 Application to strike the company off the register

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GWILYM LINDSAY RAMSAY / 30/06/2017

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWILYM LINDSAY RAMSAY / 13/07/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CURREXT FROM 30/09/2017 TO 31/10/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID GWILYM LINDSAY RAMSAY / 13/07/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 CESSATION OF JOANNE RAMSAY AS A PSC

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWILYM LINDSAY RAMSAY / 13/07/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GWILYM LINDSAY RAMSAY / 13/07/2017

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE RAMSAY

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE RAMSAY

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KNIGHT / 20/09/2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE KNIGHT / 20/09/2010

View Document

04/10/104 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE KNIGHT / 31/08/2009

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED JOANNE KNIGHT

View Document

25/09/0925 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 51 WILBERT LANE BEVERLEY EAST RIDING OF YORKSHIRE HU17 0AJ UNITED KINGDOM

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAMSAY / 28/01/2009

View Document

15/09/0815 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information