Advanced company searchLink opens in new window

YLBB LIMITED

Company number 07937577

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)
12 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 TM01 Termination of appointment of Toby James Harding as a director on 10 July 2020
20 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 May 2019 PSC05 Change of details for Media Group Sussex Limited as a person with significant control on 23 October 2018
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 AD01 Registered office address changed from 44 the Pantiles Tunbridge Wells TN2 5TN England to 44 the Pantiles Tunbridge Wells TN2 5TN on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 87 High Street First Floor Office Suite Uckfield East Sussex TN22 1RJ England to 44 the Pantiles Tunbridge Wells TN2 5TN on 23 October 2018
13 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
06 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 March 2014
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 AD01 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to 87 High Street First Floor Office Suite Uckfield East Sussex TN22 1RJ on 2 December 2015
03 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 CH01 Director's details changed for Mr Keith Jeffrey Harding on 24 March 2014
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
06 Feb 2014 CH01 Director's details changed for Mr Toby James Harding on 2 February 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 CH01 Director's details changed for Mr Keith Jeffrey Harding on 1 March 2013