YELLOW SUB GEO LTD

Company Documents

DateDescription
15/01/2515 January 2025 Resolutions

View Document

15/01/2515 January 2025 Statement of affairs

View Document

15/01/2515 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Registered office address changed from Rabble Studio 103 Bute Street Cardiff CF10 5AD Wales to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-01-15

View Document

28/10/2428 October 2024 Satisfaction of charge 108889600001 in full

View Document

23/10/2423 October 2024 Appointment of Mr Gareth Rhys Owen as a director on 2024-10-23

View Document

16/08/2416 August 2024 Termination of appointment of Jason Morrissey as a director on 2024-08-15

View Document

09/08/249 August 2024 Termination of appointment of Andrew David Richard Minton as a director on 2024-08-08

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

01/08/241 August 2024 Termination of appointment of Gareth Rhys Owen as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of James Elliott Mortimer as a director on 2024-07-31

View Document

26/06/2426 June 2024 Termination of appointment of Jeremy Lofts as a director on 2023-08-18

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-16 with updates

View Document

27/05/2327 May 2023 Sub-division of shares on 2023-05-08

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Rabble Studio 103 Bute Street Cardiff CF10 5AD on 2023-03-30

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Registration of charge 108889600002, created on 2023-02-06

View Document

09/02/239 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-25

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

22/09/2222 September 2022 Registration of charge 108889600001, created on 2022-09-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

03/12/213 December 2021 Appointment of Mr Andrew David Richard Minton as a director on 2021-10-22

View Document

03/12/213 December 2021 Director's details changed for Mr Alex Cornelius Egan on 2020-08-31

View Document

18/11/2118 November 2021 Sub-division of shares on 2021-10-22

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

06/11/216 November 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/02/2122 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 7 NEPTUNE WAY VANGUARD WAY CARDIFF CARDIFF CF24 5PJ UNITED KINGDOM

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 CESSATION OF JON WILKS AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX CORNEILUS EGAN

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH RHYS OWEN

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CORDELL MORRISSEY

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JON WILKS

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR GARETH RHYS OWEN

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR ALEX CORNELIUS EGAN

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information