- Company Overview for YELLOWFIN EMEA LTD (09891277)
- Filing history for YELLOWFIN EMEA LTD (09891277)
- People for YELLOWFIN EMEA LTD (09891277)
- More for YELLOWFIN EMEA LTD (09891277)
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) |
---|---|---|---|
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
12 Jun 2024 | CH01 | Director's details changed for Mr Randall Eric Jacops on 12 June 2024 | |
12 Jun 2024 | CH01 | Director's details changed for Mr Richard Lee Chambers Iii on 12 June 2024 | |
26 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
21 Jun 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
01 Feb 2023 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 1 February 2023 | |
23 Dec 2022 | AD01 | Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 23 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 16 December 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Unit 10 Whittle Court, Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8FT England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 14 September 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
14 Sep 2022 | PSC04 | Change of details for Mr Randall Jacobs as a person with significant control on 14 September 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Randall Jacobs on 14 September 2022 | |
24 May 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
17 Mar 2022 | TM01 | Termination of appointment of Glen Rabie as a director on 27 January 2022 | |
17 Mar 2022 | TM01 | Termination of appointment of Justin Mark Hewitt as a director on 27 January 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Randall Jacobs as a director on 27 January 2022 | |
17 Mar 2022 | AP01 | Appointment of Mr Richard Lee Chambers Iii as a director on 27 January 2022 | |
17 Mar 2022 | PSC01 | Notification of Randall Jacobs as a person with significant control on 27 January 2022 | |
17 Mar 2022 | PSC07 | Cessation of Glen Rabie as a person with significant control on 27 January 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
09 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
28 Jan 2020 | PSC07 | Cessation of Peter Baxter as a person with significant control on 31 December 2019 | |
28 Jan 2020 | PSC01 | Notification of Glen Rabie as a person with significant control on 1 January 2020 |