YELLO DESIGN & CREATIVE SERVICES LTD

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR ARTHUR ANTHONY PIKE / 06/04/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/11/1510 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/11/147 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/11/138 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/119 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/11/101 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR ANTHONY PIKE / 12/08/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM MARBLE HOUSE, OTTERSHAW PARK OTTERSHAW CHERTSEY SURREY KT16 0QG

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARILYN ANN PIKE / 12/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/11/0913 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: SHEPPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8NS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: THE FRONT BARN MANOR FARM 124 MANOR ROAD NORTH THAMES DITTON SURREY KT7 0BH

View Document

01/06/031 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/12/9830 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/02/9819 February 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 24 LANCASTER PLACE LONDON SW19

View Document

27/01/9727 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/09/967 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

23/04/9623 April 1996 FIRST GAZETTE

View Document

28/12/9528 December 1995 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW SECRETARY APPOINTED

View Document

20/04/9520 April 1995 COMPANY NAME CHANGED SINNERTON LIMITED CERTIFICATE ISSUED ON 21/04/95

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9518 April 1995 REGISTERED OFFICE CHANGED ON 18/04/95 FROM: 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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