- Company Overview for YELLOW GARAGE LTD (12914086)
- Filing history for YELLOW GARAGE LTD (12914086)
- People for YELLOW GARAGE LTD (12914086)
- More for YELLOW GARAGE LTD (12914086)
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) |
---|---|---|---|
06 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Sep 2022 | PSC01 | Notification of Ionut Simion Iordache as a person with significant control on 27 September 2021 | |
13 Sep 2022 | PSC04 | Change of details for Mr Robert Cotinel as a person with significant control on 27 September 2021 | |
13 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
31 Aug 2022 | CH01 | Director's details changed for Mr Ionut Simion Iordache on 1 August 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from Office 1 Unit B5 Manor Way Swanscombe Kent DA10 0PP United Kingdom to Manor Way Business Park Manor Way Swanscombe Kent DA10 0LL on 21 March 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
01 Oct 2021 | AP01 | Appointment of Mr Ionut Simion Iordache as a director on 27 September 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
08 Jul 2021 | PSC04 | Change of details for Mr Robert Cotinel as a person with significant control on 8 July 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from 15 15 Mexborough Square Aylesham, Canterbury Kent CT3 3NE England to Office 1 Unit B5 Manor Way Swanscombe Kent DA10 0PP on 8 July 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Ionut Simion Iordache as a director on 25 June 2021 | |
25 Jun 2021 | PSC07 | Cessation of Ionut Simion Iordache as a person with significant control on 24 June 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Robert Cotinel on 22 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mr Robert Cotinel as a person with significant control on 22 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Ionut Simion Iordache on 22 April 2021 | |
26 Apr 2021 | PSC04 | Change of details for Mr Ionut Simion Iordache as a person with significant control on 22 January 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from Suite 2 125 - 135 Staines Road Hounslow TW3 3JB United Kingdom to 15 15 Mexborough Square Aylesham, Canterbury Kent CT3 3NE on 26 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
29 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-29
|