Advanced company searchLink opens in new window

YELLOWFIN EMEA LTD

Company number 09891277

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)
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