YD CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Voluntary strike-off action has been suspended |
| 12/09/2512 September 2025 New | Voluntary strike-off action has been suspended |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 15/08/2515 August 2025 | Application to strike the company off the register |
| 15/08/2515 August 2025 | Accounts for a dormant company made up to 2024-11-30 |
| 15/08/2515 August 2025 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom to 232 Royal College St 232 Royal College Street Flat 10 London NW1 9NJ on 2025-08-15 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-05-23 with updates |
| 31/05/2331 May 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
| 11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 13/03/1913 March 2019 | PSC'S CHANGE OF PARTICULARS / MS YULIA DENHAM / 08/02/2019 |
| 12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS YULIA DENHAM / 08/02/2019 |
| 12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MS YULIA DENHAM / 12/03/2019 |
| 12/03/1912 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS YULIA DENHAM / 08/02/2019 |
| 12/03/1912 March 2019 | REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 24 OLD JAMAICA ROAD 24 OLD JAMAICA ROAD UNIT 29-30 LONDON SE16 4AW UNITED KINGDOM |
| 24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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