Advanced company searchLink opens in new window

VICTORIA STEWART YOGA LTD

Company number SC558977

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)
04 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
12 Dec 2022 CH01 Director's details changed for Mrs Victoria Claire Stewart on 12 December 2022
12 Dec 2022 CH01 Director's details changed for Mr Grant James Sinclair Stewart on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mrs Victoria Claire Stewart as a person with significant control on 12 December 2022
12 Dec 2022 PSC04 Change of details for Mr Grant James Sinclair Stewart as a person with significant control on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from 1 Coldstream Avenue Dunblane FK15 9JN Scotland to 1 Highfields Dunblane FK15 9EQ on 12 December 2022
16 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
04 Mar 2020 PSC01 Notification of Grant Stewart as a person with significant control on 1 March 2018
06 Dec 2019 AD01 Registered office address changed from 1 1 Coldstream Avenue Dunblane FK15 9JN Scotland to 1 Coldstream Avenue Dunblane FK15 9JN on 6 December 2019
29 Nov 2019 AD01 Registered office address changed from 82 Braemar Avenue Dunblane FK15 9EB Scotland to 1 1 Coldstream Avenue Dunblane FK15 9JN on 29 November 2019
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 10
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Feb 2018 AP01 Appointment of Mr Grant James Sinclair Stewart as a director on 19 February 2018
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 1