Advanced company searchLink opens in new window

YOUR CIS LIMITED

Company number 09258819

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09258819 - Companies House Default Address, Cardiff, CF14 8LH on 27 February 2024
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 AA Unaudited abridged accounts made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with updates
02 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Thomas Whiteley as a director on 1 October 2017
02 Oct 2017 AP01 Appointment of Mr Mark Spiers as a director on 1 October 2017
02 Oct 2017 AD01 Registered office address changed from Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS United Kingdom to 20-22 Wenlock Road London N1 7GU on 2 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Apr 2017 AA Total exemption small company accounts made up to 31 October 2015
06 Apr 2017 AD01 Registered office address changed from 27 Austin Friars London EC2N 2QP United Kingdom to Jsa Partners Accountants 41 Skylines Village Isle of Dogs London E14 9TS on 6 April 2017
06 Apr 2017 AD01 Registered office address changed from 27 Austin Friars London EC2N 2QP England to 27 Austin Friars London EC2N 2QP on 6 April 2017
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2017 CS01 Confirmation statement made on 10 October 2016 with updates
10 Feb 2017 TM01 Termination of appointment of Fanni Lanczky as a director on 10 February 2017
10 Feb 2017 AP01 Appointment of Mr Thomas Whiteley as a director on 10 February 2017
02 Dec 2016 TM01 Termination of appointment of Your Accountancy Solutions Limited as a director on 20 November 2016
01 Dec 2016 AD01 Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 27 Austin Friars London EC2N 2QP on 1 December 2016
01 Dec 2016 AP01 Appointment of Miss Fanni Lanczky as a director on 20 November 2016
07 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2016 CH02 Director's details changed for Your Accountancy Solutions Limited on 1 April 2015