Advanced company searchLink opens in new window

THE YELLOW SUBMARINE GROUP LIMITED

Company number 06791479

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)
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,200
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AD01 Registered office address changed from 53a Allerton Road Allerton Liverpool L18 2DA to 97a Allerton Road Allerton Liverpool L18 2DD on 2 June 2015
09 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,200
06 Feb 2015 CH01 Director's details changed for Mr David George Murphy on 6 February 2015
06 Feb 2015 CH01 Director's details changed for George Murphy on 6 February 2015
06 Feb 2015 CH03 Secretary's details changed for Irene Murphy on 6 February 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AD01 Registered office address changed from 92-94 Hillfoot Avenue Hunts Cross Liverpool Merseyside L25 0PF on 10 June 2014
10 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,200
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Aug 2010 AA01 Previous accounting period shortened from 31 January 2010 to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
21 Aug 2009 SA Statement of affairs
21 Aug 2009 88(2) Ad 10/08/09\gbp si 10099@1=10099\gbp ic 1/10100\
09 May 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2009 288a Director appointed george murphy
07 May 2009 288a Secretary appointed irene murphy