GYL CONSULTING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2020-12-07 delete address 28 LORNE GARDENS LONDON E11 2BZ
2020-12-07 insert address 73 LONGSTOMPS AVENUE CHELMSFORD ENGLAND CM2 9BZ
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update registered_address
2020-11-11 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 28 LORNE GARDENS LONDON E11 2BZ
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NELLY MARNEL KAMDEM TCHAKOUNTE / 08/10/2020
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GHISLAIN LEUGUE YOMBA / 08/10/2020
2020-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GHISLAIN LEUGUE YOMBA / 08/10/2020
2020-07-07 insert sic_code 86101 - Hospital activities
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-13 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2019
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2018-11-07 update account_category null => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHISLAIN LEUGUE YOMBA
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-13 update statutory_documents 10/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-09 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-07 update statutory_documents 10/06/15 FULL LIST
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 6 => 3
2015-03-07 update accounts_next_due_date 2016-03-31 => 2015-12-31
2015-02-13 update statutory_documents CURRSHO FROM 30/06/2015 TO 31/03/2015
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 28 LORNE GARDENS LONDON ENGLAND E11 2BZ
2014-08-07 insert address 28 LORNE GARDENS LONDON E11 2BZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-08-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-02 update statutory_documents 10/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-14 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-04 update statutory_documents DIRECTOR APPOINTED MISS NELLY MARNEL KAMDEM TCHAKOUNTE
2013-07-04 update statutory_documents 10/06/13 FULL LIST
2013-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TCHAKOUNTE KAMDEM
2013-06-26 delete address 58 ALEXANDRA ROAD SOUTH WOODFORD LONDON E18 1PZ
2013-06-26 insert address 28 LORNE GARDENS LONDON ENGLAND E11 2BZ
2013-06-26 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update returns_last_madeup_date 2012-06-10 => 2012-06-11
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 58 ALEXANDRA ROAD SOUTH WOODFORD LONDON E18 1PZ
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GHISLAIN LEUGUE YOMBA / 09/05/2013
2013-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TCHAKOUNTE NELLY MARNEL KAMDEM / 09/05/2013
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 11/06/12 FULL LIST
2012-07-08 update statutory_documents 10/06/12 FULL LIST
2012-03-02 update statutory_documents SECRETARY APPOINTED MISS TCHAKOUNTE NELLY MARNEL KAMDEM
2012-02-27 update statutory_documents 13/02/12 STATEMENT OF CAPITAL GBP 10
2011-11-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 10/06/11 FULL LIST
2011-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GHISLAIN LEUGUE YOMBA / 20/11/2010
2011-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 2 CLARE ROAD LONDON E11 1JU UNITED KINGDOM
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GHISLAIN YOMBA LEUGUE / 17/06/2010
2010-06-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION