YJREES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/03/1919 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/03/196 March 2019 | APPLICATION FOR STRIKING-OFF |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
04/12/174 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O YVONNE REES TOADS COTTAGE EARLS CORNER OAKSEY MALMESBURY WILTSHIRE SN16 9TJ UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE JAYNE REES / 07/08/2012 |
05/02/135 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 89 KINGTON ST MICHAEL CHIPPENHAM WILTSHIRE SN14 6HX |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/02/1225 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE JAYNE REES / 02/10/2009 |
17/03/1017 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
12/08/0912 August 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
30/01/0930 January 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/01/0922 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/01/0922 January 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
22/01/0922 January 2009 | DIRECTOR APPOINTED MS YVONNE JAYNE REES |
22/01/0922 January 2009 | COMPANY NAME CHANGED YJ REES CONSULTING LIMITED CERTIFICATE ISSUED ON 26/01/09 |
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