Advanced company searchLink opens in new window

YELLOW OFFICE LTD

Company number 05530111

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)
10 Sep 2015 MR04 Satisfaction of charge 1 in full
25 Aug 2015 MR04 Satisfaction of charge 2 in full
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Oct 2014 TM01 Termination of appointment of Christopher Wright as a director on 1 September 2013
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
18 Aug 2014 AD01 Registered office address changed from 140 Askew Road London W12 9BX to 5 River Reach Gartons Way London SW11 3SX on 18 August 2014
11 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Oct 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
13 Jun 2012 CERTNM Company name changed cartridge sos LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
13 Jun 2012 CONNOT Change of name notice
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Oct 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for David Thomas Wright on 5 April 2011
24 Oct 2011 CH01 Director's details changed for Daniel James Wright on 5 April 2011
24 Oct 2011 CH03 Secretary's details changed for David Thomas Wright on 5 April 2011
29 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
18 Dec 2010 CH01 Director's details changed for David Thomas Wright on 1 January 2010
18 Dec 2010 CH01 Director's details changed for Daniel James Wright on 1 January 2010