Advanced company searchLink opens in new window

YELLOWMONEY LTD

Company number 12624156

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)
02 Jan 2025 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to Unit 3 Woodgrove House Fulbrook Hill Fulbrook Burford Oxfordshire OX18 4BH on 2 January 2025
02 Jan 2025 AA Total exemption full accounts made up to 31 May 2023
02 Jan 2025 CS01 Confirmation statement made on 26 May 2024 with updates
02 Jan 2025 RT01 Administrative restoration application
16 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 TM01 Termination of appointment of Alan Desmond Lee as a director on 23 March 2023
01 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
12 May 2023 AD01 Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 12 May 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
09 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 105.263
21 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with updates
06 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 20/12/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 04/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 SH01 Statement of capital following an allotment of shares on 11 April 2022
  • GBP 116.3988
03 May 2022 SH02 Sub-division of shares on 4 April 2022
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 105.263
  • ANNOTATION Clarification a second filed SH01 was registered on 09.11.2022.
24 Nov 2021 TM01 Termination of appointment of Daniel Stewart Park as a director on 21 November 2021
29 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 26 May 2021
27 Sep 2021 AP01 Appointment of Mr Alan Desmond Lee as a director on 27 September 2021
20 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Sep 2021 MA Memorandum and Articles of Association
21 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
10 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 29/09/2021.