YELLOW SQUARE LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-05-29

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 6 YVES MEWS MARMION ROAD SOUTHSEA PO5 2DR ENGLAND

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR LAURENCE JOHN YEARSLEY

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RUFFELL

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 102 SHENLEY ROAD BOREHAMWOOD WD6 1EB ENGLAND

View Document

04/12/194 December 2019 CESSATION OF SIMON RICHMOND AS A PSC

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RICHMOND

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR RICHARD RUFFELL

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHMOND / 03/05/2019

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHMOND

View Document

19/07/1919 July 2019 CESSATION OF DARREN SYMES AS A PSC

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED SIMON RICHMOND

View Document

03/05/193 May 2019 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