Yellowave Ltd was founded on 21 January 2003, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Mintram, Katie, Mintram, Spencer Philip, Randall, Ian, Randall, Alan for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINTRAM, Spencer Philip | 21 January 2003 | - | 1 |
RANDALL, Ian | 05 December 2012 | - | 1 |
RANDALL, Alan | 01 April 2003 | 10 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MINTRAM, Katie | 10 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 July 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 25 July 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 29 January 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
CH01 - Change of particulars for director | 23 January 2018 | |
SH06 - Notice of cancellation of shares | 08 January 2018 | |
SH03 - Return of purchase of own shares | 08 January 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 17 September 2016 | |
AD01 - Change of registered office address | 21 June 2016 | |
AD01 - Change of registered office address | 21 June 2016 | |
AR01 - Annual Return | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
CH03 - Change of particulars for secretary | 28 January 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 25 January 2014 | |
RESOLUTIONS - N/A | 12 November 2013 | |
SH01 - Return of Allotment of shares | 12 November 2013 | |
AA - Annual Accounts | 09 July 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
AP03 - Appointment of secretary | 23 January 2013 | |
TM02 - Termination of appointment of secretary | 23 January 2013 | |
AA - Annual Accounts | 18 July 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AD01 - Change of registered office address | 02 February 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 03 February 2011 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 06 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 2009 | |
287 - Change in situation or address of Registered Office | 08 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 16 October 2007 | |
287 - Change in situation or address of Registered Office | 30 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
363a - Annual Return | 06 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2007 | |
395 - Particulars of a mortgage or charge | 28 October 2006 | |
RESOLUTIONS - N/A | 20 July 2006 | |
RESOLUTIONS - N/A | 20 July 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2006 | |
123 - Notice of increase in nominal capital | 20 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 July 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363s - Annual Return | 06 February 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 02 February 2005 | |
287 - Change in situation or address of Registered Office | 29 December 2004 | |
AA - Annual Accounts | 16 September 2004 | |
225 - Change of Accounting Reference Date | 11 March 2004 | |
363s - Annual Return | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 01 August 2003 | |
288a - Notice of appointment of directors or secretaries | 01 August 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
NEWINC - New incorporation documents | 21 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 12 October 2007 | Outstanding |
N/A |
Debenture | 24 October 2006 | Outstanding |
N/A |