- Company Overview for BIKRAM HOT YOGA SURBITON LIMITED (07579962)
- Filing history for BIKRAM HOT YOGA SURBITON LIMITED (07579962)
- People for BIKRAM HOT YOGA SURBITON LIMITED (07579962)
- Charges for BIKRAM HOT YOGA SURBITON LIMITED (07579962)
- More for BIKRAM HOT YOGA SURBITON LIMITED (07579962)
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) |
---|---|---|---|
11 Jun 2025 | PSC04 | Change of details for Miss Georgia Louise Ray as a person with significant control on 1 May 2017 | |
10 Jun 2025 | PSC01 | Notification of James King as a person with significant control on 1 May 2017 | |
13 Mar 2025 | CS01 | Confirmation statement made on 27 February 2025 with updates | |
10 Feb 2025 | PSC04 | Change of details for Miss Georgia Louise Ray as a person with significant control on 10 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Mr James King on 10 February 2025 | |
10 Feb 2025 | AD01 | Registered office address changed from Brooks House 1 Albion Place Maidstone Kent ME14 5DY England to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 10 February 2025 | |
10 Feb 2025 | CH01 | Director's details changed for Miss Georgia Louise Ray on 10 February 2025 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Aug 2022 | AP01 | Appointment of Mr James King as a director on 9 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 60-63 Victoria Road Surbiton Surrey KT6 4NQ United Kingdom to Brooks House 1 Albion Place Maidstone Kent ME14 5DY on 15 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
15 Aug 2018 | PSC07 | Cessation of Amanda Free as a person with significant control on 1 May 2018 | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |