- Company Overview for YOURS CONSULTANTS LIMITED (08597198)
- Filing history for YOURS CONSULTANTS LIMITED (08597198)
- People for YOURS CONSULTANTS LIMITED (08597198)
- More for YOURS CONSULTANTS LIMITED (08597198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from 74 Lower Addiscombe Road Croydon CR0 6AB England to Peel House London Road Morden SM4 5BT on 8 January 2018 | |
12 Jul 2017 | TM01 | Termination of appointment of Muhammad Afzal Khan as a director on 1 July 2017 | |
12 Jul 2017 | AP01 | Appointment of Mr Tahir Iqbal as a director on 1 July 2017 | |
12 Jul 2017 | PSC07 | Cessation of Muhammed Khan as a person with significant control on 1 January 2017 | |
12 Jul 2017 | PSC01 | Notification of Tahir Iqbal as a person with significant control on 1 January 2017 | |
30 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
21 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
01 Jun 2016 | AP01 | Appointment of Mr Muhammad Afzal Khan as a director on 27 October 2015 | |
01 Jun 2016 | TM01 | Termination of appointment of Iqbal Tahir as a director on 27 October 2015 | |
27 Apr 2016 | AD01 | Registered office address changed from 581-583 Battersea Park Road London SW11 3BH to 74 Lower Addiscombe Road Croydon CR0 6AB on 27 April 2016 | |
10 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AP01 | Appointment of Mr Iqbal Tahir as a director on 12 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Imran Nadeem as a director on 12 November 2014 | |
24 Nov 2014 | TM01 | Termination of appointment of Muhammed Khan as a director on 12 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Tahir Iqbal as a secretary on 30 September 2014 | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2014 | AP03 | Appointment of Mr Tahir Iqbal as a secretary | |
12 Feb 2014 | TM02 | Termination of appointment of Muhammed Khan as a secretary | |
22 Nov 2013 | AP01 | Appointment of Muhammed Khan as a director |