YELLOW BRANDING & DIGITAL MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Re-registration of Memorandum and Articles |
13/03/2513 March 2025 | Certificate of re-registration from Unlimited to Limited |
13/03/2513 March 2025 | Re-registration from a private unlimited company to a private limited company |
13/03/2513 March 2025 | Resolutions |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-04 with no updates |
05/02/255 February 2025 | Current accounting period extended from 2025-02-28 to 2025-03-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
07/03/237 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
15/11/2215 November 2022 | |
03/03/223 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/09/2128 September 2021 | Registered office address changed from 8 Lagmore View Way Dunmurry Belfast BT17 0FP to 32 Marlborough Park South Belfast BT9 6HR on 2021-09-28 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
28/02/1828 February 2018 | CESSATION OF MICHAEL MARTIN MCGLADE AS A PSC |
28/02/1828 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA ARC PARTNERS UNLIMITED |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
30/11/1630 November 2016 | ALTER MEM AND ARTS 29/11/2016 |
30/11/1630 November 2016 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
30/11/1630 November 2016 | APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY |
30/11/1630 November 2016 | FORM OF ASSENT TO RE-REGISTRATION |
30/11/1630 November 2016 | REREGISTRATION MEMORANDUM AND ARTICLES |
07/04/167 April 2016 | APPOINTMENT TERMINATED, SECRETARY CLARE MCGLADE |
07/04/167 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/03/1512 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/03/1426 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/04/126 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGLADE / 26/02/2012 |
06/04/126 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
06/04/126 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLARE MCGLADE / 26/02/2012 |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/11/118 November 2011 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 158 LAGMORE DALE BELFAST CO. ANTRIM BT17 0TQ |
30/03/1130 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLARE MCGLADE / 26/02/2011 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCGLADE / 26/02/2011 |
10/07/1010 July 2010 | DISS40 (DISS40(SOAD)) |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
08/07/108 July 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 114 MALONE ROAD BELFAST BT9 6ES |
02/07/102 July 2010 | FIRST GAZETTE |
01/04/101 April 2010 | PREVSHO FROM 31/03/2010 TO 28/02/2010 |
12/12/0912 December 2009 | Annual return made up to 26 February 2009 with full list of shareholders |
22/11/0922 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/09/0925 September 2009 | CHANGE OF ARD |
10/06/0810 June 2008 | CHANGE IN SIT REG ADD |
18/04/0818 April 2008 | CHANGE IN SIT REG ADD |
06/03/086 March 2008 | CHANGE OF DIRS/SEC |
06/03/086 March 2008 | CHANGE OF DIRS/SEC |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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