- Company Overview for YELLOW SPACE DEVELOPMENTS LTD (11327706)
- Filing history for YELLOW SPACE DEVELOPMENTS LTD (11327706)
- People for YELLOW SPACE DEVELOPMENTS LTD (11327706)
- Charges for YELLOW SPACE DEVELOPMENTS LTD (11327706)
- More for YELLOW SPACE DEVELOPMENTS LTD (11327706)
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 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Jan 2023 | TM01 | Termination of appointment of Melanie Jane Southern as a director on 18 January 2023 | |
31 May 2022 | AA | Micro company accounts made up to 30 April 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
09 Jun 2021 | AP01 | Appointment of Mrs Melanie Jane Southern as a director on 7 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Paul Kenneth Henry Johnston as a director on 7 June 2021 | |
09 Jun 2021 | PSC07 | Cessation of Paul Kenneth Henry Johnston as a person with significant control on 7 June 2021 | |
09 Jun 2021 | CH01 | Director's details changed for Mr Paul Geoffrey Southern on 7 June 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
30 Jan 2021 | AA | Micro company accounts made up to 30 April 2019 | |
15 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AD01 | Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom to 3 Chantry Court Forge Street Crewe CW1 2DL on 30 November 2020 | |
15 Oct 2019 | MR01 | Registration of charge 113277060003, created on 11 October 2019 | |
15 Oct 2019 | MR01 | Registration of charge 113277060004, created on 11 October 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
18 Dec 2018 | MR01 | Registration of charge 113277060001, created on 18 December 2018 | |
18 Dec 2018 | MR01 | Registration of charge 113277060002, created on 18 December 2018 | |
25 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-25
|