- Company Overview for YSYS CONSULTANCY LIMITED (11203963)
- Filing history for YSYS CONSULTANCY LIMITED (11203963)
- People for YSYS CONSULTANCY LIMITED (11203963)
- More for YSYS CONSULTANCY LIMITED (11203963)
| 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) |
|---|---|---|---|
| 18 Oct 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 Oct 2025 | CS01 | Confirmation statement made on 9 July 2025 with updates | |
| 30 Sep 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 25 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
| 24 Sep 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
| 24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 14 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
| 27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 17 Aug 2022 | PSC04 | Change of details for Miss Deborah Okenla as a person with significant control on 17 August 2022 | |
| 17 Aug 2022 | CH01 | Director's details changed for Miss Deborah Olubusola Okenla on 17 August 2022 | |
| 17 Aug 2022 | AD01 | Registered office address changed from Keyboard and Dreams Unit 10 4 Hoy Street London E16 1ZA United Kingdom to 1 Whittaker Road Sutton Surrey SM3 9QG on 17 August 2022 | |
| 23 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
| 21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 03 Oct 2021 | CH01 | Director's details changed for Miss Deborah Olubusola Okenla on 1 September 2021 | |
| 03 Oct 2021 | PSC04 | Change of details for Miss Deborah Okenla as a person with significant control on 1 September 2021 | |
| 11 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
| 11 Aug 2021 | PSC04 | Change of details for Miss Deborah Okenla as a person with significant control on 9 July 2021 | |
| 11 Aug 2021 | CH01 | Director's details changed for Miss Deborah Olubusola Okenla on 9 July 2021 | |
| 27 Jul 2021 | AD01 | Registered office address changed from 70 Wilson Street London EC2A 2DB United Kingdom to Keyboard and Dreams Unit 10 4 Hoy Street London E16 1ZA on 27 July 2021 | |
| 31 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 21 Aug 2020 | PSC04 | Change of details for Miss Deborah Okenla as a person with significant control on 30 April 2019 | |
| 20 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
| 20 Aug 2020 | CH01 | Director's details changed for Miss Deborah Olubusola Okenla on 4 April 2020 |