YELLOW DOT (OTTERBOURNE) LIMITED

Pioneer House Pioneer House, Northampton, NN4 7YB, England
StatusACTIVE
Company No.08081757
CategoryPrivate Limited Company
Incorporated24 May 2012
Age11 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

YELLOW DOT (OTTERBOURNE) LIMITED is an active private limited company with number 08081757. It was incorporated 11 years, 11 months, 25 days ago, on 24 May 2012. The company address is Pioneer House Pioneer House, Northampton, NN4 7YB, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 21 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Yellow Dot Holdings Limited

Change date: 2023-02-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

New address: Pioneer House 7 Rushmills Northampton NN4 7YB

Old address: 2 Crown Way Rushden NN10 6BS England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 24 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 02 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-02

Officer name: Mr John Francis Butler

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ryan Fee

Termination date: 2022-04-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Aug 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Aug 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 05 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Ryan Fee

Change date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-16

Officer name: Mrs Rosamund Margaret Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Guy Casagrande

Appointment date: 2020-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ryan Fee

Appointment date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-13

Officer name: James Walter Tugendhat

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Dreier

Termination date: 2020-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-01

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Kramer

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Stephen Dreier

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Walter Tugendhat

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Boland

Appointment date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Yellow Dot Holdings Limited

Change date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Dyke

Termination date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Dyke

Termination date: 2018-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: 2 Crown Way Rushden NN10 6BS

Change date: 2018-04-03

Old address: 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Yellow Dot Holdings Limited

Notification date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-05

Psc name: Jane Elizabeth Dyke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-04

Officer name: Mr Trevor John Dyke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL009732
Status:ACTIVE
Category:Limited Partnership

GRX LIFE LIMITED

7 CHURCH STREET,ALTON,GU34 2FE

Number:10689406
Status:ACTIVE
Category:Private Limited Company

HIVE ENERGY LIMITED

WOODINGTON HOUSE WOODINGTON ROAD,ROMSEY,SO51 6DQ

Number:07100256
Status:ACTIVE
Category:Private Limited Company

L H BRICKWORK AND BUILDING LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:11957025
Status:ACTIVE
Category:Private Limited Company

NIMBUS INVESTMENTS LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC021087
Status:ACTIVE
Category:Other company type

SIAH HOWARD LIMITED

10 COLEMAN WHARF,LONDON,E14 6PA

Number:10997601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source