YOUR CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registered office address changed from 104 Ruislip Road Greenford UB6 9QH England to 341 Rayners Lane Pinner Greater London HA5 5EN on 2025-06-04 |
04/06/254 June 2025 | Director's details changed for Mrs Kashti Arora on 2025-06-01 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-03-31 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
20/05/2420 May 2024 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 104 Ruislip Road Greenford UB6 9QH on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Termination of appointment of Anthony Patrick O'callaghan as a director on 2023-02-23 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Appointment of Mrs Kashti Arora as a director on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT |
06/06/126 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/05/1131 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
30/05/1130 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ ARORA / 01/05/2011 |
30/05/1130 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / KASHTI ARORA / 01/05/2011 |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | NEW SECRETARY APPOINTED |
20/08/0720 August 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | NEW SECRETARY APPOINTED |
03/08/073 August 2007 | NEW DIRECTOR APPOINTED |
03/08/073 August 2007 | NEW SECRETARY APPOINTED |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
20/07/0720 July 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
18/07/0718 July 2007 | COMPANY NAME CHANGED VECTIS 520 LIMITED CERTIFICATE ISSUED ON 18/07/07 |
08/05/078 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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