YOURS CONSULTANTS LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 Application to strike the company off the register

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

07/12/217 December 2021 Termination of appointment of Iqbal Tahir as a director on 2021-11-25

View Document

07/12/217 December 2021 Cessation of Tahir Iqbal as a person with significant control on 2021-11-25

View Document

07/12/217 December 2021 Notification of Altin Vallaj as a person with significant control on 2021-11-28

View Document

07/12/217 December 2021 Appointment of Mr Altin Vallaj as a director on 2021-11-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/06/202 June 2020 DIRECTOR APPOINTED MR IQBAL TAHIR

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR MURTAJIZ NASIR

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR MURTAJIZ NASIR

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TAHIR IQBAL

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 74 LOWER ADDISCOMBE ROAD CROYDON CR0 6AB ENGLAND

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CESSATION OF MUHAMMED KHAN AS A PSC

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AFZAL KHAN

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR IQBAL

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR TAHIR IQBAL

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR IQBAL TAHIR

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR MUHAMMAD AFZAL KHAN

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 581-583 BATTERSEA PARK ROAD LONDON SW11 3BH

View Document

10/04/1610 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/03/1611 March 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 DISS40 (DISS40(SOAD))

View Document

24/11/1424 November 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR IQBAL TAHIR

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR IMRAN NADEEM

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY TAHIR IQBAL

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 SECRETARY APPOINTED MR TAHIR IQBAL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY MUHAMMED KHAN

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MUHAMMED KHAN

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SHAHID KHAN / 12/10/2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 581 BATTERSEA PARK ROAD LONDON SW11 3BH ENGLAND

View Document

06/08/136 August 2013 SECRETARY APPOINTED SHAHID KHAN

View Document

04/07/134 July 2013 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