- 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) |
---|---|---|---|
28 Jan 2020 | AP01 | Appointment of Mr Justin Mark Hewitt as a director on 31 December 2019 | |
28 Jan 2020 | TM01 | Termination of appointment of Peter Baxter as a director on 31 December 2019 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2019 | |
02 Oct 2019 | CH01 | Director's details changed for Mr Glen Rabie on 2 October 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
13 Sep 2019 | TM02 | Termination of appointment of Jonathan Downey-Handley as a secretary on 13 September 2019 | |
14 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Aug 2017 | PSC01 | Notification of Peter Baxter as a person with significant control on 6 April 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Aug 2017 | CH03 | Secretary's details changed for Mr Jonathan Downey-Handley on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Peter Baxter on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Glen Rabie on 17 August 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
17 Aug 2016 | CH03 | Secretary's details changed for Mr Jonathan Downey-Handley on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Peter Baxter on 17 August 2016 | |
17 Aug 2016 | CH01 | Director's details changed for Mr Glen Rabie on 17 August 2016 | |
19 May 2016 | AD01 | Registered office address changed from Luminous House 300 South Row Milton Keynes Buckinghamshire MK9 2FR England to Unit 10 Whittle Court, Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8FT on 19 May 2016 | |
17 Dec 2015 | AA01 | Current accounting period shortened from 30 November 2016 to 30 June 2016 | |
26 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-26
|