- Company Overview for YELLOW BALL LTD (07651864)
- Filing history for YELLOW BALL LTD (07651864)
- People for YELLOW BALL LTD (07651864)
- More for YELLOW BALL LTD (07651864)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
12 Mar 2024 | AD01 | Registered office address changed from Tabard Works 6-12 Tabard Street London SE1 4JU England to Borough Yards 13 Dirty Lane London SE1 9PA on 12 March 2024 | |
11 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | AD01 | Registered office address changed from Office 111 1 Long Lane London SE1 4PG England to Tabard Works 6-12 Tabard Street London SE1 4JU on 31 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
23 Sep 2022 | PSC04 | Change of details for Mr Simon Chee Ensor as a person with significant control on 16 September 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mr Owen Hunnam as a person with significant control on 16 September 2022 | |
23 Sep 2022 | PSC04 | Change of details for Mr Charles Philip Duncombe De Rusett as a person with significant control on 16 September 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from Office 104, 1 Long Lane London SE1 4PG England to Office 111 1 Long Lane London SE1 4PG on 27 October 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
24 Sep 2021 | PSC04 | Change of details for Mr Owen Hunnam as a person with significant control on 1 September 2021 | |
22 Sep 2021 | PSC04 | Change of details for Mr Simon Chee Ensor as a person with significant control on 16 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Owen Hunnam on 16 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Owen Hunnam as a person with significant control on 16 September 2021 | |
20 Sep 2021 | PSC04 | Change of details for Mr Charles Philip Duncombe De Rusett as a person with significant control on 16 September 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from Cocoa Studios Cc504 the Biscuit Factory 100 Drummond Road London SE16 4DG England to Office 104, 1 Long Lane London SE1 4PG on 30 March 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
07 Sep 2020 | PSC01 | Notification of Charles Philip Duncombe De Rusett as a person with significant control on 1 September 2020 | |
07 Sep 2020 | PSC01 | Notification of Owen Hunnam as a person with significant control on 1 September 2020 | |
03 Sep 2020 | MA | Memorandum and Articles of Association |