Advanced company searchLink opens in new window

YOGIS KERALA AYURVEDA LTD

Company number 09308567

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 Jan 2024 CS01 Confirmation statement made on 29 October 2023 with no updates
08 Jan 2024 AD01 Registered office address changed from Unit 6 Westward House Glebeland Road Camberley GU15 3DB England to First Floor Office 19 Hercules Way Farnborough GU14 6UU on 8 January 2024
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 AA Total exemption full accounts made up to 30 November 2022
18 May 2023 DS01 Application to strike the company off the register
05 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
28 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
21 Nov 2020 CH01 Director's details changed for Mr Joby George on 21 November 2020
21 Nov 2020 CH01 Director's details changed for Mr Joby George on 21 November 2020
28 Oct 2020 AA Micro company accounts made up to 30 November 2019
04 Sep 2020 AD01 Registered office address changed from 118 London Road Norbury London Norbury London SW16 4DT United Kingdom to Unit 6 Westward House Glebeland Road Camberley GU15 3DB on 4 September 2020
26 Aug 2020 TM01 Termination of appointment of Nazeera Nayan as a director on 18 August 2020
20 Jul 2020 CH01 Director's details changed for Mr Joby George on 12 July 2020
20 Jul 2020 PSC04 Change of details for Mrs Nazeera Nayan as a person with significant control on 12 July 2020
20 Jul 2020 PSC04 Change of details for Mr Joby George as a person with significant control on 17 July 2020
14 Jul 2020 AD01 Registered office address changed from 1066, Ground Floor London Road Thornton Heath Surrey CR7 7nd England to 118 London Road Norbury London Norbury London SW16 4DT on 14 July 2020
31 Oct 2019 PSC04 Change of details for Mr Joby George as a person with significant control on 25 October 2019
29 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 2
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
29 Oct 2019 AP01 Appointment of Mrs Nazeera Nayan as a director on 25 October 2019
29 Oct 2019 PSC01 Notification of Nazeera Nayan as a person with significant control on 25 October 2019