YOSAI CONSULTANCY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-03-31 with updates

View Document

06/07/246 July 2024 Compulsory strike-off action has been suspended

View Document

06/07/246 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

19/04/2319 April 2023 Change of details for Yosai Holdings Limited as a person with significant control on 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Register inspection address has been changed to Garden Flat 12 Fitzjohns Avenue London NW3 5NA

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/03/2131 March 2021 CURRSHO FROM 31/03/2020 TO 30/03/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMER BERCOVIZ / 05/11/2020

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM FLAT A 31 MARESFIELD GARDENS LONDON NW3 5SD ENGLAND

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAR BERCOVIZ / 05/11/2020

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / YOSAI HOLDINGS LIMITED / 05/11/2020

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS DAR BERCOVIZ

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 31/03/2020 TO 31/03/2019

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / YOSAI HOLDINGS LIMITED / 09/11/2019

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM FLAT B 22 PRIORY ROAD LONDON NW6 4SG ENGLAND

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMER BERCOVIZ / 09/11/2019

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / EISAI HOLDINGS LIMITED / 23/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED EISAI CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 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