Advanced company searchLink opens in new window

YELLOW BALL LTD

Company number 07651864

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)
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