YELLOW BE LTD

Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-11 with updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Certificate of change of name

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WRIGHT / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WRIGHT / 12/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 53 TANKERTON ROAD WHITSTABLE KENT CT5 2AF UNITED KINGDOM

View Document

12/08/2012 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WRIGHT / 12/08/2020

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