Advanced company searchLink opens in new window

YOGABASICS LIMITED

Company number 10839538

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)
07 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
19 Oct 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1 Helmsley Street Flat 27, 1 Helmsley Street London E8 3FX on 19 October 2022
05 Oct 2022 AA Micro company accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
06 Sep 2021 AA Micro company accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
10 Aug 2020 AD01 Registered office address changed from Kemp House, 160 City Road City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 10 August 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
18 Jul 2019 AD01 Registered office address changed from 27B, 1 Helmsley Street 1 Helmsley Street, Flat 27B London E8 3FX England to Kemp House, 160 City Road City Road London EC1V 2NX on 18 July 2019
03 Jul 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 27B, 1 Helmsley Street 1 Helmsley Street, Flat 27B London E8 3FX on 3 July 2019
01 Jul 2019 PSC04 Change of details for Miss Jun Jie Ma as a person with significant control on 16 August 2018
01 Jul 2019 CH01 Director's details changed for Miss Jun Jie Ma on 16 August 2018
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 114
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 105
09 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-07
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
28 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-28
  • GBP 100