Advanced company searchLink opens in new window

SOUL SANCTUARY YOGA CIC

Company number 09827112

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)
02 Apr 2025 CERTNM Company name changed soul sanctuary LTD\certificate issued on 02/04/25
  • RES15 ‐ Change company name resolution on 2024-08-26
02 Apr 2025 CICCON Change of name
04 Feb 2025 AD01 Registered office address changed from 65 Scott Drive Exmouth Devon EX8 3LF England to Flat 1 Heathgate 3 Lansdowne Road Budleigh Salterton Devon EX9 7BW on 4 February 2025
04 Feb 2025 CH01 Director's details changed for Miss Laura Jane Clayton on 4 February 2025
04 Feb 2025 PSC04 Change of details for Laura Clayton as a person with significant control on 4 February 2025
16 Jan 2025 CS01 Confirmation statement made on 18 November 2024 with no updates
06 Sep 2024 AA Micro company accounts made up to 31 March 2024
12 Dec 2023 AD01 Registered office address changed from 35 the Drive Cranleigh GU6 7LZ England to 65 Scott Drive Exmouth Devon EX8 3LF on 12 December 2023
12 Dec 2023 CH01 Director's details changed for Miss Laura Jane Clayton on 12 December 2023
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
21 Nov 2022 PSC04 Change of details for Laura Clayton as a person with significant control on 18 November 2022
18 Nov 2022 PSC04 Change of details for Laura Clayton as a person with significant control on 18 November 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
16 Nov 2022 CH01 Director's details changed for Miss Laura Jane Clayton on 16 November 2022
28 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
09 Oct 2022 AD01 Registered office address changed from Brackencroft Brockhill Lane Norton Worcester WR5 2PP England to 35 the Drive Cranleigh GU6 7LZ on 9 October 2022
25 Aug 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 TM01 Termination of appointment of Simon Ellis as a director on 31 December 2021
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
28 Aug 2021 PSC04 Change of details for Miss Laura Butcher as a person with significant control on 28 August 2021
28 Aug 2021 CH01 Director's details changed for Miss Laura Butcher on 28 August 2021
15 Jan 2021 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates