Advanced company searchLink opens in new window

KUNDALINI YOGA TEACHERS' ASSOCIATION

Company number 10269386

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)
13 May 2024 AD01 Registered office address changed from 3 Woodside Road Amersham HP6 6AA England to C/O Andrew Miller & Co Stratton Cleeve Cheltenham Road Cirencester GL7 2JD on 13 May 2024
13 May 2024 PSC08 Notification of a person with significant control statement
21 Mar 2024 PSC07 Cessation of Jagvinder Singh Virdi as a person with significant control on 21 March 2024
21 Mar 2024 TM02 Termination of appointment of Jagvinder Singh Virdi as a secretary on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of Lenka Ditmar as a director on 21 March 2024
21 Mar 2024 TM01 Termination of appointment of Vanessa Karynna Stewart as a director on 21 March 2024
21 Mar 2024 AP01 Appointment of Ms Jagat Joti Kaur as a director on 21 March 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 TM01 Termination of appointment of Jagvinder Singh Virdi as a director on 10 August 2023
26 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
17 May 2023 TM01 Termination of appointment of Gemma Fuge as a director on 28 April 2023
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Oct 2022 AP01 Appointment of Ms Lenka Ditmar as a director on 5 October 2022
05 Oct 2022 AP01 Appointment of Ms Vanessa Karynna Stewart as a director on 5 October 2022
12 Sep 2022 TM01 Termination of appointment of Arianna Moretti as a director on 12 September 2022
14 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
14 Aug 2022 AP03 Appointment of Mr Jagvinder Singh Virdi as a secretary on 12 August 2022
14 Aug 2022 TM01 Termination of appointment of Dasa Walker as a director on 23 June 2022
23 May 2022 AD01 Registered office address changed from C/O Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP Wales to 3 Woodside Road Amersham HP6 6AA on 23 May 2022
07 May 2022 AP01 Appointment of Mrs Gemma Fuge as a director on 7 May 2022
05 May 2022 PSC01 Notification of Jagvinder Singh Virdi as a person with significant control on 5 May 2022
05 May 2022 PSC07 Cessation of Barbara Mary Wade as a person with significant control on 5 May 2022
05 May 2022 AP01 Appointment of Mrs Dasa Walker as a director on 5 May 2022
24 Mar 2022 AP01 Appointment of Mr Jagvinder Singh Virdi as a director on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Barbara Mary Wade as a director on 24 March 2022