Advanced company searchLink opens in new window

NOURISH YOGA TRAINING LIMITED

Company number 10702764

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)
05 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
13 Oct 2023 CH01 Director's details changed for Ms Harriet Mcatee on 12 October 2023
13 Oct 2023 PSC04 Change of details for Ms Harriet Mcatee as a person with significant control on 12 October 2023
10 Oct 2023 AD01 Registered office address changed from Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA England to 14 Rymers Lane Oxford OX4 3LA on 10 October 2023
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
31 May 2022 AA Micro company accounts made up to 30 September 2021
24 May 2022 AD01 Registered office address changed from 13 Wareham Road Lytchett Matravers Poole BH16 6FA England to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 24 May 2022
29 Apr 2022 CH01 Director's details changed for Ms Harriet Mcatee on 29 April 2022
11 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with updates
13 Oct 2020 AD01 Registered office address changed from 16 Lestock Close Rugby CV22 7HR England to 13 Wareham Road Lytchett Matravers Poole BH16 6FA on 13 October 2020
14 Sep 2020 AD01 Registered office address changed from 75 Percy Street Oxford OX4 3AD England to 16 Lestock Close Rugby CV22 7HR on 14 September 2020
14 Sep 2020 PSC01 Notification of Harriet Mcatee as a person with significant control on 1 July 2020
10 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
09 Sep 2020 PSC07 Cessation of Yoga Quota Ltd as a person with significant control on 1 July 2020
09 Sep 2020 AD01 Registered office address changed from 12 East Court Mews, Charlton Kings Cheltenham GL52 6UN United Kingdom to 75 Percy Street Oxford OX4 3AD on 9 September 2020
15 Jul 2020 TM01 Termination of appointment of Anne Laura Mundy as a director on 1 July 2020
15 Jul 2020 AP01 Appointment of Ms Harriet Mcatee as a director on 1 July 2020
28 Apr 2020 AA Micro company accounts made up to 30 September 2019
28 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
27 Jun 2018 TM01 Termination of appointment of Yoga Quota Ltd as a director on 27 June 2018