YORKE CONSULTING LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM EDGEWOOD GREEN LANE FARNHAM COMMON SLOUGH SL2 3SR ENGLAND

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/11/189 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM SANDFORDS HIGH STREET CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QA

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH WHITE / 01/02/2017

View Document

06/12/166 December 2016 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH YORKE / 04/01/2016

View Document

27/10/1527 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH YORKE / 08/09/2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM CHESS CHAMBERS 2 BROADWAY COURT CHESHAM BUCKINGHAMSHIRE HP5 1EG

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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