YELLO VOICE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Appointment of Mr Lee Waller as a director on 2025-06-24 |
05/06/255 June 2025 | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Micro company accounts made up to 2024-06-30 |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Micro company accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/04/2318 April 2023 | Micro company accounts made up to 2022-06-30 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
20/01/2220 January 2022 | Certificate of change of name |
17/01/2217 January 2022 | Cessation of Cloudrack as a person with significant control on 2021-06-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/07/2014 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 79 PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2EN ENGLAND |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER |
21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
21/01/2021 January 2020 | DIRECTOR APPOINTED MRS EMMA VICTORIA WALLER |
21/01/2021 January 2020 | COMPANY NAME CHANGED ONE HORIZON INTL LTD CERTIFICATE ISSUED ON 21/01/20 |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VICTORIA WALLER |
21/01/2021 January 2020 | CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC |
17/10/1917 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
19/07/1819 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
01/06/171 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company