- Company Overview for YOGASARA C.I.C. (06614834)
- Filing history for YOGASARA C.I.C. (06614834)
- People for YOGASARA C.I.C. (06614834)
- More for YOGASARA C.I.C. (06614834)
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
|
|
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
|
|
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
|
|
29 Apr 2014 | TM01 | Termination of appointment of Fiona Young as a director |