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)
14 Apr 2021 AD01 Registered office address changed from First 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 3AL on 14 April 2021
13 Apr 2021 AD01 Registered office address changed from Catherine House Adelaide Street St. Albans AL3 5BA England to First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL on 13 April 2021
09 Mar 2021 TM01 Termination of appointment of Moshe Freed as a director on 9 March 2021
15 Jan 2021 AD01 Registered office address changed from 54 Broadfields Avenue Edgware HA8 8SW England to Catherine House Adelaide Street St. Albans AL3 5BA on 15 January 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
30 Nov 2020 PSC07 Cessation of Key People Limited as a person with significant control on 29 October 2020
30 Nov 2020 PSC02 Notification of F & M (Investment Holdings) Limited as a person with significant control on 29 October 2020
17 Nov 2020 AA Accounts for a small company made up to 31 December 2019
02 Oct 2020 PSC05 Change of details for Key People Limited as a person with significant control on 19 June 2020
21 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
15 Sep 2020 CH01 Director's details changed for Miss Holly Lauren on 11 September 2020
14 Sep 2020 AP01 Appointment of Miss Holly Lauren as a director on 11 September 2020
14 Sep 2020 AP01 Appointment of Mr Moshe Freed as a director on 11 September 2020
14 Sep 2020 TM01 Termination of appointment of Mark Ratcliffe Atherton as a director on 4 September 2020
17 Aug 2020 AP01 Appointment of Mr Norman Michael Freed as a director on 31 December 2019
19 Jun 2020 AD01 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 54 Broadfields Avenue Edgware HA8 8SW on 19 June 2020
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
04 Oct 2018 CH03 Secretary's details changed for Mr Norman Michael Freed on 1 October 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
20 Feb 2018 TM01 Termination of appointment of Paul Martin Donovan as a director on 25 January 2018
08 Feb 2018 AP03 Appointment of Mr Norman Michael Freed as a secretary on 22 January 2018
31 Oct 2017 PSC05 Change of details for Key People Limited as a person with significant control on 31 October 2017
31 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 31 October 2017