Advanced company searchLink opens in new window

YELLOWDOG LIMITED

Company number 09381071

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)
30 Sep 2016 AP01 Appointment of Mr Toby John Hughes as a director on 1 September 2016
18 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 202.6395
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 175.02
25 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 175.02
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 141.878
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 141.878
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2015 AA01 Current accounting period extended from 31 January 2016 to 30 April 2016
13 Jul 2015 AP01 Appointment of Mrs Francis Fitzpatrick as a director on 16 June 2015
13 Jul 2015 AP01 Appointment of Lord Rupert Bertram Redesdale as a director on 15 June 2015
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 June 2015
  • GBP 141.878
27 Apr 2015 SH02 Sub-division of shares on 13 March 2015
02 Mar 2015 TM01 Termination of appointment of Peter Soutar as a director on 27 February 2015
17 Feb 2015 AD01 Registered office address changed from 45 Chesterfield Road St Andrews Bristol BS6 5DW United Kingdom to Engine Shed Clock Tower Yard Temple Meads Bristol BS1 6QH on 17 February 2015
05 Feb 2015 CERTNM Company name changed groudly LIMITED\certificate issued on 05/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
09 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted