Advanced company searchLink opens in new window

YELLOW STAR LIMITED

Company number 07772138

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)
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