- Company Overview for YELLOW STAR LIMITED (07772138)
- Filing history for YELLOW STAR LIMITED (07772138)
- People for YELLOW STAR LIMITED (07772138)
- More for YELLOW STAR LIMITED (07772138)
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) |
---|---|---|---|
23 Dec 2024 | AA01 | Previous accounting period shortened from 28 December 2023 to 27 December 2023 | |
10 Dec 2024 | AD01 | Registered office address changed from Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU England to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 10 December 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 29 December 2023 to 28 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
17 Nov 2023 | PSC07 | Cessation of Cmc Investments Limited as a person with significant control on 31 December 2022 | |
17 Nov 2023 | PSC02 | Notification of Achieva Limited as a person with significant control on 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
17 May 2023 | TM02 | Termination of appointment of Norman Michael Freed as a secretary on 17 May 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2023 | CH01 | Director's details changed for Miss Holly Lauren Thompson on 2 February 2023 | |
05 Jan 2023 | AP01 | Appointment of Mr Freddie Freed as a director on 4 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Norman Michael Freed as a director on 31 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Freddie Freed as a director on 31 December 2022 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
16 Nov 2022 | PSC07 | Cessation of F & M (Investment Holdings) Limited as a person with significant control on 4 February 2021 | |
16 Nov 2022 | PSC02 | Notification of Cmc Investments Limited as a person with significant control on 4 February 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
15 Dec 2021 | AP01 | Appointment of Ms Corrine Melanie Curtis as a director on 29 July 2021 | |
15 Dec 2021 | AP01 | Appointment of Ms Maddie Riva Dona-Paz as a director on 29 July 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Freddie Freed as a director on 29 July 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | AD01 | Registered office address changed from Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England to Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on 16 April 2021 |