- Company Overview for YELLOW DOOR HOLDINGS LTD (14464987)
- Filing history for YELLOW DOOR HOLDINGS LTD (14464987)
- People for YELLOW DOOR HOLDINGS LTD (14464987)
- More for YELLOW DOOR HOLDINGS LTD (14464987)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
12 Nov 2024 | PSC04 | Change of details for Ms Carole Mills as a person with significant control on 12 September 2024 | |
09 Nov 2024 | MA | Memorandum and Articles of Association | |
09 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2024 | AP01 | Appointment of Grace Gwendy Caroe as a director on 12 September 2024 | |
08 Nov 2024 | AP01 | Appointment of Eve Rose Caroe as a director on 12 September 2024 | |
07 Nov 2024 | CC04 | Statement of company's objects | |
07 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
07 Nov 2024 | SH08 | Change of share class name or designation | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Apr 2024 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to Yellow Door the Gatehouse 2 Hazell Street Cambridge Cambridgeshire CB1 2GN on 10 April 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
23 Jun 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
28 Mar 2023 | MA | Memorandum and Articles of Association | |
28 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
28 Mar 2023 | SH08 | Change of share class name or designation | |
28 Mar 2023 | SH08 | Change of share class name or designation | |
27 Mar 2023 | CC04 | Statement of company's objects | |
16 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 December 2022
|
|
27 Jan 2023 | AD01 | Registered office address changed from 37 Rustat Road Cambridge CB1 3QR United Kingdom to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 27 January 2023 | |
07 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-07
|