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)
07 Jul 2017 PSC02 Notification of Joko Holdings Llc as a person with significant control on 24 June 2017
03 May 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 RP04AR01 Second filing of the annual return made up to 24 June 2016
15 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/01/2017
15 Aug 2016 CH01 Director's details changed for Mr Johnathan Kol-Bar on 20 June 2016
11 May 2016 AA Full accounts made up to 31 December 2015
14 Aug 2015 AD01 Registered office address changed from , 13 Albermarle Street, London, W1S 4HJ to Bond House 20 Wood Stock Street London W1C 2AN on 14 August 2015
13 Aug 2015 CH01 Director's details changed for Miss Mary Caroline Dwek on 11 August 2015
13 Aug 2015 CH01 Director's details changed for Mr Johnathan Kol-Bar on 11 August 2015
13 Aug 2015 CH01 Director's details changed for Myriam Kol-Bar on 11 August 2015
02 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
06 May 2015 AA Full accounts made up to 31 December 2014
07 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AP01 Appointment of Mary Caroline Dwek as a director
03 Mar 2014 AP01 Appointment of Myriam Kol-Bar as a director
28 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
22 Apr 2013 AA Full accounts made up to 31 December 2012
08 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
30 Apr 2012 AA Full accounts made up to 31 December 2011
14 Feb 2012 TM01 Termination of appointment of Avraham Angel as a director
05 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
11 May 2011 AA Full accounts made up to 31 December 2010
29 Sep 2010 MEM/ARTS Memorandum and Articles of Association
29 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association