YELLOW FISH EVENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

02/12/242 December 2024 Director's details changed for Mr David Heron on 2024-12-02

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-04 with updates

View Document

03/09/243 September 2024 Statement of company's objects

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

24/06/2424 June 2024 Memorandum and Articles of Association

View Document

24/06/2424 June 2024 Change of share class name or designation

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Resolutions

View Document

10/06/2410 June 2024 Sub-division of shares on 2023-10-05

View Document

10/06/2410 June 2024 Change of share class name or designation

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Termination of appointment of Maria Valentine as a director on 2023-09-12

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

17/08/2317 August 2023 Change of details for Monterey Green Limited as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Appointment of Mr David Heron as a director on 2023-01-01

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2022-09-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Registered office address changed from 13 Stanford Road Brighton East Sussex BN1 5DH England to Unit 1 Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD on 2022-11-24

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Registered office address changed from 7 Stone Street Brighton East Sussex BN1 2HB to 13 Stanford Road Brighton East Sussex BN1 5DH on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 ADOPT ARTICLES 04/01/2021

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTEREY GREEN LIMITED

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, SECRETARY DAVID VALENTINE

View Document

06/01/216 January 2021 CESSATION OF MARIA VALENTINE AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/2014 December 2020 08/12/20 STATEMENT OF CAPITAL GBP 500

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MS LAURA FELICITY PACE

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA VALENTINE / 03/08/2020

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA VALENTINE / 03/08/2020

View Document

03/03/203 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 CESSATION OF DAVID MICHAEL VALENTINE AS A PSC

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA VALENTINE / 06/04/2016

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL VALENTINE / 06/04/2016

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

10/05/1710 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

14/08/1414 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 2

View Document

08/03/128 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA VALENTINE / 04/08/2010

View Document

04/10/104 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 68 TRAFALGAR STREET BRIGHTON EAST SUSSEX BN1 4EB

View Document

13/10/0313 October 2003

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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