Advanced company searchLink opens in new window

YELLOWTAG LIMITED

Company number 03881165

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)
03 Jan 2008 288a New director appointed
11 Dec 2007 363a Return made up to 22/11/07; full list of members
16 Oct 2007 288b Director resigned
15 May 2007 AA Full accounts made up to 31 December 2006
20 Jan 2007 363s Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
08 May 2006 AA Full accounts made up to 31 December 2005
28 Dec 2005 363s Return made up to 22/11/05; no change of members
27 May 2005 AA Full accounts made up to 31 December 2004
17 May 2005 AUD Auditor's resignation
04 Jan 2005 AAMD Amended full accounts made up to 31 December 2003
04 Jan 2005 363s Return made up to 22/11/04; no change of members
04 Aug 2004 AA Total exemption full accounts made up to 31 December 2003
23 Apr 2004 287 Registered office changed on 23/04/04 from: whittaker house 2 whittaker avenue richmond upon thames surrey tw 1EH
18 Dec 2003 363s Return made up to 22/11/03; full list of members
18 Dec 2003 287 Registered office changed on 18/12/03 from: 563 bath road saltford bristol BS31 3JS
21 Oct 2003 288a New director appointed
21 Oct 2003 288a New director appointed
16 Oct 2003 288a New director appointed
16 Oct 2003 288a New director appointed
04 Sep 2003 225 Accounting reference date extended from 30/09/03 to 31/12/03
22 Aug 2003 CERTNM Company name changed t-mail systems LIMITED\certificate issued on 22/08/03
14 Aug 2003 288a New director appointed
14 Aug 2003 288b Secretary resigned
14 Aug 2003 288b Director resigned
14 Aug 2003 288a New secretary appointed