YELLO VOICE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Lee Waller as a director on 2025-06-24

View Document

05/06/255 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Micro company accounts made up to 2024-06-30

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

20/01/2220 January 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Cessation of Cloudrack as a person with significant control on 2021-06-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 79 PRIORS WAY MAIDENHEAD BERKSHIRE SL6 2EN ENGLAND

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MRS EMMA VICTORIA WALLER

View Document

21/01/2021 January 2020 COMPANY NAME CHANGED ONE HORIZON INTL LTD CERTIFICATE ISSUED ON 21/01/20

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA VICTORIA WALLER

View Document

21/01/2021 January 2020 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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