GYL CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/06/2522 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
10/12/2410 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
13/09/1913 September 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/10/1812 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHISLAIN LEUGUE YOMBA |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | APPOINTMENT TERMINATED, SECRETARY TCHAKOUNTE KAMDEM |
04/07/134 July 2013 | DIRECTOR APPOINTED MISS NELLY MARNEL KAMDEM TCHAKOUNTE |
04/07/134 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHISLAIN LEUGUE YOMBA / 09/05/2013 |
09/05/139 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS TCHAKOUNTE NELLY MARNEL KAMDEM / 09/05/2013 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 58 ALEXANDRA ROAD SOUTH WOODFORD LONDON E18 1PZ |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/08/1220 August 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
08/07/128 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
02/03/122 March 2012 | SECRETARY APPOINTED MISS TCHAKOUNTE NELLY MARNEL KAMDEM |
27/02/1227 February 2012 | 13/02/12 STATEMENT OF CAPITAL GBP 10 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/06/1122 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHISLAIN LEUGUE YOMBA / 20/11/2010 |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 2 CLARE ROAD LONDON E11 1JU UNITED KINGDOM |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GHISLAIN YOMBA LEUGUE / 17/06/2010 |
10/06/1010 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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