BYSIDECONSULTING LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

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

04/08/234 August 2023 Registered office address changed to PO Box 4385, 12442351 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-04

View Document

02/07/232 July 2023 Confirmation statement made on 2023-05-04 with updates

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Micro company accounts made up to 2022-02-28

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MISS NDONGO MOUDIO RUTH YOLANDE / 11/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA DIOP / 11/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MISS NDONGO MOUDIO RUTH YOLANDE / 10/02/2020

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR SONIA DIOP

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MISS SONIA DIOP

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SONIA DIOP / 11/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MISS MOUDIO YOLANDE YOLA / 05/02/2020

View Document

04/02/204 February 2020 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