(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th January 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th January 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2016 - the day director's appointment was terminated
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th January 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd February 2016: 100.00 EUR
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th January 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th January 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2014: 100.00 EUR
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th January 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th January 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed yann terreau consulting LIMITEDcertificate issued on 05/07/11
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th January 2011 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 11th January 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2009
filed on: 15th, July 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On 14th July 2009 Director appointed
filed on: 14th, July 2009
| officers
|
Free Download
(3 pages)
|
(288b) On 13th July 2009 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 13th July 2009 Appointment terminated secretary
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 21st April 2009 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 11th January 2008. Value of each share 1 eur, total number of shares: 100.
filed on: 23rd, January 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 23rd January 2008 Director resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, January 2008
| resolution
|
Free Download
(12 pages)
|
(288b) On 23rd January 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/08 from: somerset house 6070 birmingham business park birmingham B37 7BF
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 23rd January 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd January 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(16 pages)
|