- Company Overview for YOGAWING LIMITED (01423185)
- Filing history for YOGAWING LIMITED (01423185)
- People for YOGAWING LIMITED (01423185)
- More for YOGAWING LIMITED (01423185)
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) |
---|---|---|---|
03 Mar 2017 | AP01 | Appointment of Mr Manuele Trevisan as a director on 19 December 2016 | |
03 Mar 2017 | AP01 | Appointment of Miss Maryse Anne Celine Gantier as a director on 19 December 2016 | |
03 Mar 2017 | TM01 | Termination of appointment of Bruce Lynton Stephens as a director on 18 December 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2015 | CH01 | Director's details changed for Mr John Sebastian Culme-Seymour on 22 July 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Mr Bruce Lynton Stephens on 22 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | AP01 | Appointment of Mr John Sebastian Culme-Seymour as a director on 22 July 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD01 | Registered office address changed from Orchard House Tewkesbury Road Coombe Hill Cheltenham Gloucestershire GL19 4BA to 19C Askew Road London W12 9AD on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Katrina Marie Burgess as a director on 11 March 2015 | |
11 Mar 2015 | AP03 | Appointment of Dr Emily Culme Seymour as a secretary on 11 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Bruce Lynton Stephens as a director on 11 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Dr Emily Culme Seymour as a director on 11 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Miss Katrina Marie Burgess on 28 July 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Miss Katrina Marie Stephens on 19 November 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from Unit 15 Twigworth Court Business Centre Tewkesbury Road Twigworth Gloucester GL2 9PG United Kingdom on 22 November 2012 |