YNG CONSULTING LTD

Company Documents

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

View Document

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

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-09 with updates

View Document

14/03/2414 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-02-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Change of details for Mr Robert Simon Young as a person with significant control on 2023-01-30

View Document

23/02/2323 February 2023 Director's details changed for Mr Robert Simon Young on 2023-01-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/01/2330 January 2023 Change of details for Mr Robert Simon Young as a person with significant control on 2023-01-09

View Document

13/01/2313 January 2023 Cessation of Hannah Young as a person with significant control on 2023-01-09

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Change of details for Mrs Hannah Young as a person with significant control on 2021-02-25

View Document

23/02/2223 February 2022 Director's details changed for Mr Robert Simon Young on 2021-02-26

View Document

23/02/2223 February 2022 Registered office address changed from 1 Church Hill Leigh-on-Sea Essex SS9 2DE England to 85 Chalkwell Avenue Westcliff-on-Sea Essex SS0 8NL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Robert Simon Young on 2021-09-29

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

23/02/2223 February 2022 Change of details for Mr Robert Simon Young as a person with significant control on 2021-02-26

View Document

23/02/2223 February 2022 Change of details for Mrs Hannah Young as a person with significant control on 2021-09-29

View Document

23/02/2223 February 2022 Change of details for Mr Robert Simon Young as a person with significant control on 2021-09-29

View Document

31/01/2231 January 2022 Termination of appointment of Hannah Young as a director on 2021-09-01

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/11/2021 November 2020 PSC'S CHANGE OF PARTICULARS / ROBERT YOUNG / 21/11/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MRS HANNAH YOUNG

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMON YOUNG / 21/06/2017

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMON YOUNG / 21/06/2017

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / ROBERT YOUNG / 28/03/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON YOUNG / 21/06/2017

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH YOUNG

View Document

24/04/1824 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 2

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT YOUNG

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT YOUNG

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM FLAT 341, PRINCESS PARK MANOR EAST WING ROYAL DRIVE LONDON N11 3GX ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

20/03/1620 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/159 February 2015 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