Advanced company searchLink opens in new window

YOGALOFT STUDIOS LTD

Company number 07734804

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)
12 Jun 2024 CH01 Director's details changed for Mr Sean Laurence Hitzelberger on 15 May 2024
12 Jun 2024 CH01 Director's details changed for Mrs Emma Hitzelberger on 15 May 2024
07 Jun 2024 TM01 Termination of appointment of Susannah Savage as a director on 3 June 2024
02 Apr 2024 AP01 Appointment of Mrs Emma Hitzelberger as a director on 28 March 2024
02 Apr 2024 AP01 Appointment of Mr Sean Laurence Hitzelberger as a director on 28 March 2024
02 Apr 2024 PSC02 Notification of The Yogarise Group Limited as a person with significant control on 28 March 2024
02 Apr 2024 PSC07 Cessation of Susannah Tomkins as a person with significant control on 28 March 2024
02 Apr 2024 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England to Unit B1.1 & 1.2 First Floor Yellow Stairs, Bussey Building 133 Copeland Road London SE15 3SN on 2 April 2024
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 28 February 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 28 February 2021
09 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with updates
20 Jul 2021 CH01 Director's details changed for Dr Susannah Savage on 1 June 2021
20 Jul 2021 PSC04 Change of details for Dr Susannah Tomkins as a person with significant control on 1 June 2021
09 Nov 2020 AA Micro company accounts made up to 28 February 2020
05 Nov 2020 MA Memorandum and Articles of Association
05 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,177.4
29 Oct 2020 TM01 Termination of appointment of Ian Geoffrey Campbell Steed as a director on 28 October 2020
11 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
13 Mar 2020 MR01 Registration of charge 077348040001, created on 12 March 2020
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2019
  • GBP 2,564.0