- 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) |
---|---|---|---|
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 |