Advanced company searchLink opens in new window

YELLOW WREN DESIGN LTD

Company number 12261297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Jul 2022 PSC07 Cessation of David Douglas Williams as a person with significant control on 17 June 2022
19 Jul 2022 PSC04 Change of details for Mrs Sally Williams as a person with significant control on 17 June 2022
20 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
20 Jun 2022 TM01 Termination of appointment of David Douglas Williams as a director on 1 June 2022
20 Jun 2022 AD01 Registered office address changed from Unit a Farriers Courtyard Spelmonden Road Goudhurst Kent TN17 1HE England to Unit a Farriers Courtyard Spelmonden Road Goudhurst Kent TN17 1HE on 20 June 2022
12 May 2022 AD01 Registered office address changed from Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England to Unit a Farriers Courtyard Spelmonden Road Goudhurst Kent TN17 1HE on 12 May 2022
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
28 May 2021 PSC04 Change of details for Mrs Sally Williams as a person with significant control on 21 April 2021
05 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 October 2020
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
24 Apr 2020 PSC04 Change of details for Mrs Sally Williams as a person with significant control on 10 March 2020
24 Apr 2020 AP01 Appointment of David Douglas Williams as a director on 10 March 2020
24 Apr 2020 PSC01 Notification of David Douglas Williams as a person with significant control on 10 March 2020
17 Apr 2020 SH02 Sub-division of shares on 10 March 2020
31 Oct 2019 AD01 Registered office address changed from 8 Colwell Road Haywards Heath West Sussex RH16 4ES United Kingdom to Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 31 October 2019
14 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted