YELLOWSTRIPE FOUNDATION

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Tobias John Fraser Crux Masterton as a director on 2025-02-15

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

19/11/2419 November 2024 Appointment of Mr David Gerard Bruder as a director on 2024-11-11

View Document

01/11/241 November 2024 Appointment of Mr Hector Adam Fleming as a director on 2024-11-01

View Document

25/10/2425 October 2024 Director's details changed for Mr Sam Singh on 2024-10-23

View Document

02/09/242 September 2024 Change of name notice

View Document

02/09/242 September 2024 Certificate of change of name

View Document

02/09/242 September 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Termination of appointment of Sarah Catherine Mary Shilson as a director on 2021-11-09

View Document

17/11/2117 November 2021 Termination of appointment of Olanrewaju Aina Akinola as a director on 2021-11-09

View Document

17/11/2117 November 2021 Appointment of Mr Tobias John Fraser Crux Masterton as a director on 2021-11-01

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

15/01/1915 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

07/12/167 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 27/04/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SINGH / 18/07/2014

View Document

07/12/157 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 27/04/15 NO MEMBER LIST

View Document

04/12/144 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALETA WILLIAMS

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOBART

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 11 SOUTHWICK MEWS LONDON W2 1JG

View Document

11/09/1411 September 2014 DISS40 (DISS40(SOAD))

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SUTTON

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE WOODBURN

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE IMMELMAN

View Document

10/09/1410 September 2014 27/04/14 NO MEMBER LIST

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE IMMELMAN

View Document

26/08/1426 August 2014 FIRST GAZETTE

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY CHINONSO DENWIGWE

View Document

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR ALASTAIR MORRIS SUTTON

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED ALETA JOY WILLIAMS

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MISS CHINONSO DENWIGWE

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR OLANREWAJU AINA AKINOLA

View Document

13/05/1313 May 2013 27/04/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS DELLA-PORTA

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O MAURICE TURNOR GARDNER 201 BISHOPSGATE LONDON EC2M 3AB ENGLAND

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR ANTHONY STOBART

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MR SAM SINGH

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 201 BISHOPSGATE LONDON EC2M 3AB

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL VAUGHAN

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR AUGUSTUS BARNABAS DELLA-PORTA

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MRS SARAH CATHERINE MARY SHILSON

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR LAURENCE CHARLES WOODBURN

View Document

24/05/1224 May 2012 CURRSHO FROM 30/04/2013 TO 28/02/2013

View Document

27/04/1227 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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