- Company Overview for YELLOWNEST UK LIMITED (12938482)
- Filing history for YELLOWNEST UK LIMITED (12938482)
- People for YELLOWNEST UK LIMITED (12938482)
- More for YELLOWNEST UK LIMITED (12938482)
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) |
---|---|---|---|
14 May 2024 | SH02 | Sub-division of shares on 18 August 2021 | |
09 Apr 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
19 Jan 2023 | AD01 | Registered office address changed from Asset House 26-28 Thorpe Wood Peterborough Cmabridgeshire PE3 6SR England to Allia Future Business Centre London Road Peterborough PE2 8AN on 19 January 2023 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | AD01 | Registered office address changed from 5 Bicester Road Long Crendon Aylesbury HP18 9AE England to Asset House 26-28 Thorpe Wood Peterborough Cmabridgeshire PE3 6SR on 7 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
05 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2021 | AD01 | Registered office address changed from 5 5 Bicester Road Long Crendon Aylesbury HP18 9AE England to 5 Bicester Road Long Crendon Aylesbury HP18 9AE on 25 September 2021 | |
25 Sep 2021 | AD01 | Registered office address changed from 4 Wheel Lane Barrowden Oakham LE15 8ER England to 5 5 Bicester Road Long Crendon Aylesbury HP18 9AE on 25 September 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
16 Dec 2020 | AD01 | Registered office address changed from 1007 London Road Leigh-on-Sea SS9 3JY England to 4 Wheel Lane Barrowden Oakham LE15 8ER on 16 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of David William Munting as a person with significant control on 11 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of David William Munting as a director on 11 December 2020 | |
08 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-08
|