- Company Overview for COBHAM YOGA LIMITED (10834894)
- Filing history for COBHAM YOGA LIMITED (10834894)
- People for COBHAM YOGA LIMITED (10834894)
- More for COBHAM YOGA LIMITED (10834894)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Apr 2022 | AD01 | Registered office address changed from White Hart House Silwood Road Ascot SL5 0PY England to 10 the Rear High Street Cobham KT11 3DY on 7 April 2022 | |
22 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
16 Oct 2020 | AD01 | Registered office address changed from Tc Group Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ England to White Hart House Silwood Road Ascot SL5 0PY on 16 October 2020 | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
13 Aug 2019 | AD01 | Registered office address changed from 16 the Green Richmond Surrey TW9 1QD England to Tc Group Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 13 August 2019 | |
07 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Rachael Elizabeth Hill on 4 September 2018 | |
04 Sep 2018 | PSC04 | Change of details for Rachael Elizabeth Hill as a person with significant control on 4 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 21 February 2018
|
|
23 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-23
|