Advanced company searchLink opens in new window

MASKED YELLOWTHROAT LIMITED

Company number 07461060

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)
27 Jun 2016 AP01 Appointment of Mr Joshua Dean Lamkin as a director on 23 June 2016
20 Jun 2016 TM01 Termination of appointment of Samuel David Bruce-Angland as a director on 20 June 2016
06 Jun 2016 AP01 Appointment of Miss Katherine Anne Saddleton as a director
06 Jun 2016 AP01 Appointment of Miss Katherine Anne Saddleton as a director on 3 June 2016
03 Jun 2016 TM01 Termination of appointment of Nerijus Simonaitis as a director on 3 June 2016
15 Apr 2016 AP01 Appointment of Mr Nicholas John Mullen as a director on 12 April 2016
05 Feb 2016 AP01 Appointment of Mr Samuel David Bruce-Angland as a director on 5 February 2016
11 Jan 2016 AP01 Appointment of Mr Nerijus Simonaitis as a director on 11 January 2016
08 Jan 2016 TM01 Termination of appointment of Nicky Paul Cudworth as a director on 8 January 2016
29 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
10 Dec 2015 CH04 Secretary's details changed for G a Secretaries Limited on 10 December 2015
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
08 Oct 2015 AP01 Appointment of Mr Nicky Paul Cudworth as a director on 8 October 2015
02 Oct 2015 TM01 Termination of appointment of John William Sands as a director on 1 October 2015
25 Sep 2015 TM01 Termination of appointment of Thomas James Price as a director on 25 September 2015
20 Aug 2015 AP01 Appointment of Mr Thomas James Price as a director on 20 August 2015
19 Jun 2015 AP01 Appointment of Mr John William Sands as a director on 19 June 2015
08 Jun 2015 TM01 Termination of appointment of Edward Joseph Miller as a director on 8 June 2015
04 Jun 2015 AD01 Registered office address changed from The Carlson Suite Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
26 Feb 2015 AP01 Appointment of Mr Edward Joseph Miller as a director on 26 February 2015
29 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
26 Nov 2014 AA Accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
28 Aug 2013 AA Accounts made up to 31 March 2013