Advanced company searchLink opens in new window

YELLOW BRICK LONDON LIMITED

Company number 06787936

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)
16 Mar 2024 AA Micro company accounts made up to 31 January 2024
15 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 May 2023 AA Micro company accounts made up to 31 January 2023
29 May 2023 TM01 Termination of appointment of Keni Laudat as a director on 31 January 2023
25 May 2023 AD01 Registered office address changed from Office Number 107 165-167 the Broadway Wimbledon London SW19 1NE England to 95 Greenwood Road London E8 1NT on 25 May 2023
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP England to Office Number 107 165-167 the Broadway Wimbledon London SW19 1NE on 23 March 2022
16 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 100
23 Jun 2020 CH01 Director's details changed for Mr Sheyi Bankale on 22 May 2020
23 Jun 2020 TM01 Termination of appointment of Lisa Laudat as a director on 22 June 2020
23 Jun 2020 TM01 Termination of appointment of Andrea Christiana Hasler Bankale as a director on 22 June 2020
18 Apr 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
10 Mar 2020 AP01 Appointment of Mr Keni Laudat as a director on 9 March 2020
09 Mar 2020 AP01 Appointment of Mrs Lisa Laudat as a director on 9 March 2020
09 Mar 2020 AP01 Appointment of Mrs Andrea Christiana Hasler Bankale as a director on 9 March 2020
12 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
26 May 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from 37 Woodstock Gardens Blackpool FY4 1JW to Unit 6, the Pavillions Avroe Crescent Blackpool FY4 2DP on 23 January 2019
13 Feb 2018 AA Accounts for a dormant company made up to 31 January 2018