YELLOW TREE TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Accounts for a small company made up to 2024-12-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
10/05/2410 May 2024 | Change of details for Mr Peter Mark Brooks as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Change of details for Ms Jennifer Mary Geddes as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Change of details for Mr Matthew James Christensen as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Notification of Zo Anderson as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Notification of Peter Mark Brooks as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Notification of Matthew James Christensen as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Notification of Paul Dennis Pirouet as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Notification of Robert Anthony Laing as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Notification of Jennifer Mary Geddes as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Notification of David Gustave Goar as a person with significant control on 2024-01-01 |
10/05/2410 May 2024 | Cessation of Csa Holdings Ltd as a person with significant control on 2024-01-01 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
07/01/237 January 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
28/04/2228 April 2022 | Confirmation statement made on 2022-02-09 with no updates |
05/10/215 October 2021 | Full accounts made up to 2020-12-31 |
04/06/204 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS JOHN NIARCHOS / 01/04/2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
02/04/202 April 2020 | CESSATION OF COBRA GROUP HOLDINGS BV AS A PSC |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CSA HOLDINGS LTD |
09/12/199 December 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
20/09/1920 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
30/11/1830 November 2018 | COMPANY NAME CHANGED COBRA TECHNOLOGY LTD CERTIFICATE ISSUED ON 30/11/18 |
31/10/1831 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
22/11/1722 November 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVISON |
12/09/1712 September 2017 | DIRECTOR APPOINTED MR CHRISTOS JOHN NIARCHOS |
21/03/1721 March 2017 | REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 36 ALFRED STREET BELFAST BT2 8EP NORTHERN IRELAND |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERSON |
21/09/1621 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
02/06/162 June 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
23/02/1623 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
09/02/159 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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