Advanced company searchLink opens in new window

YELLOW CAPITAL (HOLDINGS) LTD

Company number 06948668

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)
05 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
16 Jul 2024 PSC04 Change of details for Mr Haydn Telford Ellwood as a person with significant control on 16 July 2024
16 Jul 2024 PSC04 Change of details for Lilian Ellwood as a person with significant control on 16 July 2024
16 Jul 2024 AD01 Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
02 Jul 2024 CH01 Director's details changed for Mr Anthony Robin Mcgarel-Groves on 1 June 2024
02 Jul 2024 CH01 Director's details changed for Mr Anthony Robin Mcgarel-Groves on 1 June 2024
02 Jul 2024 PSC04 Change of details for Mr Haydn Telford Ellwood as a person with significant control on 1 June 2024
02 Jul 2024 PSC04 Change of details for Lilian Ellwood as a person with significant control on 1 June 2024
02 Jul 2024 CH01 Director's details changed for Mr Haydn Telford Ellwood on 1 June 2024
02 Jul 2024 CH01 Director's details changed for Mr Haydn Telford Ellwood on 1 June 2024
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
05 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
05 Jul 2021 PSC04 Change of details for Mr Haydn Telford Ellwood as a person with significant control on 30 June 2021
02 Jul 2021 CH01 Director's details changed for Mr Haydn Telford Ellwood on 30 June 2021
02 Jul 2021 PSC04 Change of details for Lilian Ellwood as a person with significant control on 30 June 2021
02 Jul 2021 CH01 Director's details changed for Mr Haydn Telford Ellwood on 30 June 2021
01 Jul 2021 CH04 Secretary's details changed for Exceed Cosec Services Limited on 25 June 2021
01 Jul 2021 PSC04 Change of details for Haydn Ellwood as a person with significant control on 30 June 2021
07 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates