- Company Overview for YOGA SQUAD LIMITED (11042173)
- Filing history for YOGA SQUAD LIMITED (11042173)
- People for YOGA SQUAD LIMITED (11042173)
- More for YOGA SQUAD LIMITED (11042173)
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) |
---|---|---|---|
24 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
14 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 30 April 2021 | |
14 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
24 Oct 2019 | PSC01 | Notification of Caroline Michelle Martin as a person with significant control on 27 September 2019 | |
24 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 October 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Miss Caroline Michelle Martin on 18 October 2019 | |
13 Oct 2019 | TM01 | Termination of appointment of Melanie Clare Shaw as a director on 30 September 2019 | |
13 Oct 2019 | TM01 | Termination of appointment of Sally Josephine Flavill Smith as a director on 30 September 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of Chantelle Tucker as a director on 2 September 2019 | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Jul 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 October 2018 | |
20 Jun 2019 | AD01 | Registered office address changed from 22 Eldon Business Park Attenborough Beeston Nottingham NG9 6DZ United Kingdom to Suites 1 and 2 the Venue, Navigation House 48 Millgate Newark Nottingham Nottinghamshire NG24 4TS on 20 June 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
13 Nov 2017 | CH01 | Director's details changed for Mrs Sally Joesphine Flavill Smith on 2 November 2017 | |
01 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-01
|