Advanced company searchLink opens in new window

YELLOW BRICK CAPITAL (UK) LIMITED

Company number 06942502

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 PSC01 Notification of Johnathan Kol-Bar as a person with significant control on 11 July 2023
10 Jul 2023 PSC07 Cessation of Joko Holdings Llc as a person with significant control on 10 July 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Apr 2022 AD01 Registered office address changed from Flat 63 Walsingham, St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 28 April 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
26 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with updates
03 Jul 2020 AD01 Registered office address changed from Bond House 20 Wood Stock Street London W1C 2AN England to Flat 63 Walsingham, St. Johns Wood Park London NW8 6RL on 3 July 2020
28 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 AUD Auditor's resignation
08 Jun 2019 AUD Auditor's resignation
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
24 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
07 Jun 2018 TM01 Termination of appointment of Mary Caroline Dwek as a director on 10 May 2018
25 Apr 2018 AA Full accounts made up to 31 December 2017
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates