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)
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
08 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
08 May 2017 AD02 Register inspection address has been changed from 47 Islington Road Bristol BS3 1PZ United Kingdom to 96 Oldbury Court Road Bristol BS16 2JQ
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Mar 2017 AP03 Appointment of Mr Laurence John Reuben Elliott as a secretary on 6 March 2017
07 Mar 2017 TM01 Termination of appointment of Lin Yuen Leong as a director on 9 February 2017
07 Mar 2017 AP01 Appointment of Mr Laurence John Reuben Elliott as a director on 6 March 2017
07 Mar 2017 TM01 Termination of appointment of Ambrose Gladwell as a director on 7 March 2017
07 Mar 2017 TM01 Termination of appointment of Katie Louise Despres as a director on 7 March 2017
07 Mar 2017 TM02 Termination of appointment of Lin Yuen Leong as a secretary on 9 February 2017
22 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 4,013
22 May 2016 AP01 Appointment of Mr Ambrose Gladwell as a director on 23 March 2016
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Mar 2016 CH03 Secretary's details changed for Lin Leong on 15 March 2016
06 May 2015 AA Total exemption small company accounts made up to 30 June 2014
01 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 4,013
16 Sep 2014 TM01 Termination of appointment of Katy Molloy as a director on 1 September 2014
20 Jun 2014 TM01 Termination of appointment of Samuel Feriss as a director
20 Jun 2014 TM01 Termination of appointment of Samuel Feriss as a director
27 May 2014 TM01 Termination of appointment of Louise Wender as a director
09 May 2014 AP01 Appointment of Mrs Katie Louise Despres as a director
09 May 2014 CH01 Director's details changed for Mr Samuel Ferriss on 21 February 2014
30 Apr 2014 AP01 Appointment of Ms Katy Molloy as a director
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4,013
29 Apr 2014 TM01 Termination of appointment of Fiona Young as a director