- 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) |
---|---|---|---|
31 May 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
13 Mar 2017 | AD01 | Registered office address changed from Unit 4 Lullingstone, Park Farm Lullingstone Lane, Eynsford Dartford Kent DA4 0JB to B102 the Biscuit Factory 100 Drummond Road London SE16 4DG on 13 March 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | CH01 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 1 February 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mr Owen Hunnam on 1 February 2015 | |
12 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
10 Jun 2015 | AP01 | Appointment of Mr Nicholas Joe Lapham as a director on 2 February 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Simon Chee Ensor as a director on 2 February 2015 | |
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 May 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
|
|
15 May 2014 | AD01 | Registered office address changed from Unit 4 Lullingstone Park Farm Lullingstone Lane, Eynsford Dartford Kent DA4 0JB England on 15 May 2014 | |
15 May 2014 | AD01 | Registered office address changed from Unit 4 Lullingstone Lane Eynsford Dartford DA4 0JB England on 15 May 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from 3a Lakeview Stables St Clere Kemsing Sevenoaks Kent TN15 6NL on 27 March 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | CERTNM |
Company name changed the transformation tree LIMITED\certificate issued on 02/09/13
|
|
31 May 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
27 Feb 2013 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Mr Owen Hunnam on 30 May 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mr Charles Philip Duncombe De Rusett on 30 May 2012 | |
20 Jul 2011 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 20 July 2011 |