Advanced company searchLink opens in new window

YELLOWFLAME LIMITED

Company number 04335269

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)
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
17 Jan 2013 CH04 Secretary's details changed for Alb Secretarial Limited on 1 January 2012
17 Jan 2013 CH01 Director's details changed for Mr Girvin Vincent on 4 November 2011
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
17 Jan 2012 CH01 Director's details changed for Mr Girvin Vincent on 1 November 2011
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
18 Jan 2011 AD04 Register(s) moved to registered office address
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jul 2010 AAMD Amended accounts made up to 31 December 2007
30 Jul 2010 AAMD Amended accounts made up to 31 December 2008
15 Feb 2010 AP03 Appointment of Alb Secretarial Ltd as a secretary
25 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
25 Jan 2010 AD02 Register inspection address has been changed from C/O Franaccounts Ltd Farren House, Farren Court the Street Cowfold Horsham West Sussex RH13 8BP England
25 Jan 2010 AD03 Register(s) moved to registered inspection location
22 Jan 2010 AD02 Register inspection address has been changed
22 Jan 2010 CH01 Director's details changed for Girvin Vincent on 22 January 2010