YELLOW INC. LIMITED

04067415
27 MORTIMER STREET LONDON W1T 3BL

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 4 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 4 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2022 accounts Annual Accounts 4 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2021 accounts Annual Accounts 4 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2020 officers Change of particulars for director (Piers Hartard) 2 Buy now
02 Jul 2020 officers Change of particulars for director (Emma Clare) 2 Buy now
02 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2020 accounts Annual Accounts 4 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2019 accounts Annual Accounts 4 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 3 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 accounts Annual Accounts 3 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
28 Nov 2012 annual-return Annual Return 5 Buy now
26 Jun 2012 accounts Annual Accounts 4 Buy now
07 Nov 2011 annual-return Annual Return 5 Buy now
23 Jun 2011 accounts Annual Accounts 4 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
26 Nov 2010 officers Change of particulars for director (Emma Clare) 2 Buy now
26 Nov 2010 officers Change of particulars for director (Piers Hartard) 2 Buy now
26 Nov 2010 officers Change of particulars for corporate secretary (Blg Registrars Limited) 2 Buy now
30 Jun 2010 accounts Annual Accounts 5 Buy now
25 Nov 2009 annual-return Annual Return 4 Buy now
03 Aug 2009 officers Director appointed piers hartard 2 Buy now
30 Jul 2009 accounts Annual Accounts 5 Buy now
24 Jul 2009 officers Secretary appointed blg registrars LIMITED 1 Buy now
24 Jul 2009 officers Appointment terminated secretary andrew defago 1 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
26 Nov 2008 annual-return Return made up to 07/09/08; full list of members 3 Buy now
18 Oct 2007 annual-return Return made up to 07/09/07; no change of members 6 Buy now
23 Sep 2007 address Registered office changed on 23/09/07 from: studio 32 shepperton studios shepperton middlesex TW17 0QD 1 Buy now
23 Sep 2007 officers Director's particulars changed 1 Buy now
11 Jul 2007 accounts Annual Accounts 4 Buy now
23 Nov 2006 annual-return Return made up to 07/09/06; full list of members 6 Buy now
10 Jul 2006 accounts Annual Accounts 4 Buy now
23 Sep 2005 annual-return Return made up to 07/09/05; full list of members 6 Buy now
14 Mar 2005 accounts Annual Accounts 4 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: the studio 2A dulka road london SW11 6SG 1 Buy now
15 Sep 2004 annual-return Return made up to 07/09/04; change of members 6 Buy now
28 Apr 2004 accounts Annual Accounts 3 Buy now
16 Sep 2003 annual-return Return made up to 07/09/03; no change of members 7 Buy now
12 Sep 2003 officers Director resigned 1 Buy now
13 Mar 2003 accounts Annual Accounts 4 Buy now
14 Jan 2003 address Registered office changed on 14/01/03 from: 22 howie street london SW11 4AS 1 Buy now
12 Sep 2002 annual-return Return made up to 07/09/02; full list of members 7 Buy now
12 Aug 2002 accounts Annual Accounts 4 Buy now
10 Jul 2002 accounts Delivery ext'd 3 mth 30/09/01 1 Buy now
25 Sep 2001 annual-return Return made up to 07/09/01; full list of members 6 Buy now
10 Sep 2001 officers Director's particulars changed 1 Buy now
11 Apr 2001 resolution Resolution 2 Buy now
10 Apr 2001 address Registered office changed on 10/04/01 from: little farindons mutton hill dormansland surrey RH7 6NP 1 Buy now
03 Nov 2000 address Registered office changed on 03/11/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
03 Nov 2000 officers New secretary appointed 2 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
03 Nov 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers Director resigned 1 Buy now
18 Oct 2000 officers Secretary resigned 1 Buy now
07 Sep 2000 incorporation Incorporation Company 14 Buy now