Advanced company searchLink opens in new window

YOGASARA C.I.C.

Company number 06614834

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)
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Dec 2023 CH01 Director's details changed for Mr Joshua Phoenix Harlow-Warnock on 11 December 2023
19 Dec 2023 CH01 Director's details changed for Ms Sarah Ann Harlow on 11 December 2023
10 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
15 Apr 2021 AP01 Appointment of Mr Joshua Phoenix Harlow-Warnock as a director on 6 April 2021
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
09 Jun 2020 PSC01 Notification of Sarah Ann Harlow as a person with significant control on 9 June 2020
09 Jun 2020 PSC01 Notification of Laurence John Reuben Elliott as a person with significant control on 9 June 2020
09 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 9 June 2020
07 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jul 2019 AP01 Appointment of Ms Sarah Ann Harlow as a director on 5 July 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
29 Apr 2019 AD02 Register inspection address has been changed from 96 Oldbury Court Road Bristol BS16 2JQ England to 81 College Rd College Road Fishponds Bristol BS16 2HP
29 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
28 Nov 2018 TM01 Termination of appointment of Sarah Harlow as a director on 28 November 2018
13 Jul 2018 AD01 Registered office address changed from 12 Picton Street Montpelier Bristol BS6 5QA to 10-12 Picton St Bristol BS6 5QA on 13 July 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Mar 2018 TM01 Termination of appointment of Christopher John Gladwell as a director on 1 March 2018