POYURS CONSULTING LIMITED

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

10/12/2310 December 2023 Application to strike the company off the register

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

01/12/221 December 2022 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-12-01

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-02-28

View Document

18/11/2118 November 2021 Registered office address changed from C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE England to Sg House 6 st. Cross Road Winchester SO23 9HX on 2021-11-18

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR LOGAN POYURS / 14/02/2020

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR LOGAN POYURS

View Document

19/02/2019 February 2020 CESSATION OF LOGAN POYURS AS A PSC

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS ULRIKE POYURS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 2 October 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MRS ULRIKE POYURS

View Document

19/02/1519 February 2015 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