London
SW16 3PX
Director Name | Mrs Yas Manns |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(same day as company formation) |
Role | Self-Employed Y&M Consulting Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Old House Farm Ragmans Lane Marlow SL7 3SL |
Director Name | Mr Zubair Rasool |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Spencers Road Crawley RH11 7DE |
Registered Address | 438 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
21 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
19 July 2018 | Termination of appointment of Zubair Rasool as a director on 19 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
19 July 2018 | Cessation of Zubair Rasool as a person with significant control on 19 July 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
1 June 2018 | Termination of appointment of Yas Manns as a director on 1 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
1 June 2018 | Cessation of Yas Manns as a person with significant control on 1 June 2018 (1 page) |
1 June 2018 | Cessation of Yas Manns as a person with significant control on 1 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Yas Manns as a director on 1 June 2018 (1 page) |
11 April 2018 | Registered office address changed from 21 Christ's Lane Cambridge CB1 1NP United Kingdom to 438 Streatham High Road London SW16 3PX on 11 April 2018 (1 page) |
25 August 2017 | Incorporation Statement of capital on 2017-08-25
|
25 August 2017 | Incorporation Statement of capital on 2017-08-25
|