Y S T CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
20/09/2220 September 2022 | Application to strike the company off the register |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/09/1929 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
13/01/1713 January 2017 | 12/12/15 STATEMENT OF CAPITAL GBP 1 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/12/1423 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANA POOLE / 18/12/2013 |
20/12/1320 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/05/1211 May 2012 | SECRETARY APPOINTED MR TONY LEE POOLE |
21/01/1221 January 2012 | REGISTERED OFFICE CHANGED ON 21/01/2012 FROM 83 PARK ROAD STANWELL MIDDLESEX TW19 7NT |
12/01/1212 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
18/01/1118 January 2011 | DIRECTOR APPOINTED DANA POOLE |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 2 ENSIGN CLOSE PURLEY SURREY CR8 2JQ |
18/01/1118 January 2011 | APPOINTMENT TERMINATED, DIRECTOR KANDASAMY JEYASEELAN |
16/12/1016 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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