- Company Overview for YELLOW BRICK CAPITAL (UK) LIMITED (06942502)
- Filing history for YELLOW BRICK CAPITAL (UK) LIMITED (06942502)
- People for YELLOW BRICK CAPITAL (UK) LIMITED (06942502)
- More for YELLOW BRICK CAPITAL (UK) LIMITED (06942502)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with updates | |
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Jul 2023 | PSC01 | Notification of Johnathan Kol-Bar as a person with significant control on 11 July 2023 | |
10 Jul 2023 | PSC07 | Cessation of Joko Holdings Llc as a person with significant control on 10 July 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Apr 2022 | AD01 | Registered office address changed from Flat 63 Walsingham, St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 28 April 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with updates | |
29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
26 Aug 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
03 Jul 2020 | AD01 | Registered office address changed from Bond House 20 Wood Stock Street London W1C 2AN England to Flat 63 Walsingham, St. Johns Wood Park London NW8 6RL on 3 July 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jun 2019 | AUD | Auditor's resignation | |
08 Jun 2019 | AUD | Auditor's resignation | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
07 Jun 2018 | TM01 | Termination of appointment of Mary Caroline Dwek as a director on 10 May 2018 |