YELLOW TREE TECHNOLOGY LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

10/05/2410 May 2024 Change of details for Mr Peter Mark Brooks as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Change of details for Ms Jennifer Mary Geddes as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Change of details for Mr Matthew James Christensen as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Notification of Zo Anderson as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Notification of Peter Mark Brooks as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Notification of Matthew James Christensen as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Notification of Paul Dennis Pirouet as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Notification of Robert Anthony Laing as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Notification of Jennifer Mary Geddes as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Notification of David Gustave Goar as a person with significant control on 2024-01-01

View Document

10/05/2410 May 2024 Cessation of Csa Holdings Ltd as a person with significant control on 2024-01-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Registered office address changed from Office 207 City East Business Centre 68-72 Newtownards Road Belfast BT4 1GW Northern Ireland to Office 407 City East Business Centre 68-72 Newtownards Road Belfast BT4 1GW on 2023-03-17

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS JOHN NIARCHOS / 01/04/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

02/04/202 April 2020 CESSATION OF COBRA GROUP HOLDINGS BV AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSA HOLDINGS LTD

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

30/11/1830 November 2018 COMPANY NAME CHANGED COBRA TECHNOLOGY LTD CERTIFICATE ISSUED ON 30/11/18

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

22/11/1722 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR CHRISTOS JOHN NIARCHOS

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 36 ALFRED STREET BELFAST BT2 8EP NORTHERN IRELAND

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERSON

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/159 February 2015 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