Advanced company searchLink opens in new window

YASHWITA CONSULTANCY LIMITED

Company number 09525161

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)
15 May 2024 PSC01 Notification of Parul Anchal as a person with significant control on 15 May 2024
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
09 Oct 2023 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 Aug 2021 AD01 Registered office address changed from 30 Spencer Road Wembley HA0 3SF to 38 Spencer Road Wembley HA0 3SF on 3 August 2021
03 Aug 2021 AD01 Registered office address changed from 7 Codling Way Wembley HA0 2UE to 30 Spencer Road Wembley HA0 3SF on 3 August 2021
19 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
18 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
05 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Jul 2018 AD01 Registered office address changed from 64 Ash Walk Wembley Middlesex HA0 3QW to 7 Codling Way Wembley HA0 2UE on 16 July 2018
12 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
08 Apr 2016 AP01 Appointment of Mrs Parul Anchal as a director on 6 April 2016
08 Apr 2016 CH01 Director's details changed for Vinay Pandey on 2 April 2015
07 Sep 2015 AD01 Registered office address changed from 61 Ash Walk Wembley HA0 3QW England to 64 Ash Walk Wembley Middlesex HA0 3QW on 7 September 2015
02 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-02
  • GBP 1