Advanced company searchLink opens in new window

YELLOW DIGITAL LTD

Company number 06510109

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 Oct 2017 AA01 Current accounting period extended from 31 December 2017 to 31 January 2018
10 Jul 2017 TM01 Termination of appointment of Matthew Leo David Garbutt as a director on 30 June 2017
04 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 20 February 2016
Statement of capital on 2016-04-13
  • GBP 202
13 Apr 2015 AR01 Annual return made up to 20 February 2015
Statement of capital on 2015-04-13
  • GBP 202
13 Apr 2015 CH01 Director's details changed for Mr Nicholas John Hill on 1 March 2015
13 Apr 2015 CH03 Secretary's details changed for Mr Nicholas John Hill on 1 March 2015
13 Apr 2015 CH01 Director's details changed for Matthew Leo David Garbutt on 1 March 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 CH03 Secretary's details changed for Mr Nicholas John Hill on 25 September 2014
23 Feb 2015 CH01 Director's details changed for Mr Nicholas John Hill on 25 September 2014
23 Feb 2015 CH01 Director's details changed for Matthew Leo David Garbutt on 25 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 202
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Matthew Leo David Garbutt on 1 January 2013
06 Mar 2013 CH01 Director's details changed for Mr Nicholas John Hill on 1 January 2013
06 Mar 2013 CH03 Secretary's details changed for Mr Nicholas John Hill on 1 January 2013
05 Mar 2013 CH01 Director's details changed for Matthew Leo David Garbutt on 1 January 2013
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
19 Sep 2012 AD01 Registered office address changed from 38 Rathcoole Gardens London N8 9NB England on 19 September 2012
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011