YELLOW TREE INTEGRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
| 11/10/2511 October 2025 New | Compulsory strike-off action has been discontinued |
| 09/10/259 October 2025 New | Confirmation statement made on 2025-09-03 with no updates |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 26/09/2526 September 2025 New | Compulsory strike-off action has been suspended |
| 26/09/2526 September 2025 New | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Confirmation statement made on 2024-09-03 with no updates |
| 25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
| 25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 21/10/2321 October 2023 | Micro company accounts made up to 2022-07-30 |
| 04/09/234 September 2023 | Confirmation statement made on 2018-01-03 with updates |
| 03/09/233 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-13 with updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2021-07-30 |
| 30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-10-13 with updates |
| 30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
| 04/03/214 March 2021 | 31/07/19 TOTAL EXEMPTION FULL |
| 10/12/2010 December 2020 | DISS40 (DISS40(SOAD)) |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
| 17/11/2017 November 2020 | FIRST GAZETTE |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
| 27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
| 25/10/1825 October 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 03/07/183 July 2018 | FIRST GAZETTE |
| 23/01/1823 January 2018 | Annual accounts small company total exemption made up to 31 July 2016 |
| 23/01/1823 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SACHIN MARU / 23/01/2018 |
| 20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
| 15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MR SACHIN NARU / 06/04/2016 |
| 12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 04/07/174 July 2017 | FIRST GAZETTE |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 23/01/1723 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 30/07/1630 July 2016 | DISS40 (DISS40(SOAD)) |
| 05/07/165 July 2016 | FIRST GAZETTE |
| 25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 120 BUNNS LANE LONDON NW7 2AS |
| 14/10/1514 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SACHIN MARU / 01/01/2015 |
| 14/10/1514 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 01/08/151 August 2015 | DISS40 (DISS40(SOAD)) |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/07/1529 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
| 28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR KIM MENEN |
| 21/07/1521 July 2015 | FIRST GAZETTE |
| 03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
| 16/09/1416 September 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 16/07/1316 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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