Advanced company searchLink opens in new window

YELLOWSAW PRODUCTIONS LIMITED

Company number 08029625

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)
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
24 Jun 2020 AA Total exemption full accounts made up to 27 September 2019
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 27 September 2018
18 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
24 Jul 2019 TM01 Termination of appointment of Richard Dylan Jones as a director on 23 May 2019
27 Jun 2019 AA01 Previous accounting period shortened from 28 September 2018 to 27 September 2018
07 Jun 2019 AP01 Appointment of Mr Mark Samuel Cowie as a director on 23 May 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
11 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
19 Oct 2018 AA01 Previous accounting period extended from 28 March 2018 to 28 September 2018
29 Jun 2018 AA Accounts for a small company made up to 4 April 2017
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
27 Mar 2018 AA01 Previous accounting period shortened from 29 March 2017 to 28 March 2017
19 Feb 2018 SH10 Particulars of variation of rights attached to shares
16 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
14 Feb 2018 SH20 Statement by Directors
14 Feb 2018 SH19 Statement of capital on 14 February 2018
  • GBP 100,000
14 Feb 2018 CAP-SS Solvency Statement dated 13/02/18