One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Director Name | John Philip Roberts |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Grosvenor Court Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1RX |
Secretary Name | Mr John Philip Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Warenton Way Newcastle Great Park Newcastle Upon Tyne Tyne And Wear NE13 9AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.yellowtiger.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2146700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mrs Dawn Gwyn Rodgers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,821 |
Cash | £20 |
Current Liabilities | £18,072 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
---|---|
12 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne England to C/O Joseph Miller & Co, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne England to C/O Joseph Miller & Co, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 February 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 December 2016 | Registered office address changed from 4 Warenton Way Newcastle Great Park Newcastle upon Tyne Tyne and Wear NE13 9AR to C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 4 Warenton Way Newcastle Great Park Newcastle upon Tyne Tyne and Wear NE13 9AR to C/O Joseph Miller & Co PO Box NE1 1LE Milburn House Floor a, Milburn House Dean Street Newcastle upon Tyne on 23 December 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Termination of appointment of John Philip Rodgers as a secretary on 31 August 2014 (1 page) |
19 February 2016 | Termination of appointment of John Philip Rodgers as a secretary on 31 August 2014 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
21 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Registered office address changed from 41 Grosvenor Court Chapel Park Newcastle upon Tyne NE5 1RX on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 41 Grosvenor Court Chapel Park Newcastle upon Tyne NE5 1RX on 31 January 2011 (1 page) |
13 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Dawn Gwyn Rodgers on 1 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for John Philip Rodgers on 1 January 2010 (1 page) |
13 April 2010 | Director's details changed for Dawn Gwyn Rodgers on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Dawn Gwyn Rodgers on 1 January 2010 (2 pages) |
13 April 2010 | Secretary's details changed for John Philip Rodgers on 1 January 2010 (1 page) |
13 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Secretary's details changed for John Philip Rodgers on 1 January 2010 (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 October 2009 | Annual return made up to 25 January 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 25 January 2009 with a full list of shareholders (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 July 2008 | Appointment terminated director john roberts (1 page) |
8 July 2008 | Appointment terminated director john roberts (1 page) |
8 July 2008 | Return made up to 25/01/08; full list of members (3 pages) |
8 July 2008 | Return made up to 25/01/08; full list of members (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 March 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
30 March 2007 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
2 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
1 June 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2006 | Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Incorporation (16 pages) |