- Company Overview for YOGIC NEURO THERAPY LIMITED (05238866)
- Filing history for YOGIC NEURO THERAPY LIMITED (05238866)
- People for YOGIC NEURO THERAPY LIMITED (05238866)
- More for YOGIC NEURO THERAPY LIMITED (05238866)
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) |
---|---|---|---|
06 Oct 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
05 Sep 2024 | TM02 | Termination of appointment of Congress Company Secretarial Services Limited as a secretary on 1 September 2024 | |
05 Sep 2024 | AD01 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 28 Wedmore Road Left Side Greenford UB6 8SB on 5 September 2024 | |
10 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
26 Apr 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
24 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
31 May 2014 | CH01 | Director's details changed for Mrs Suman Sharma on 31 May 2014 | |
31 May 2014 | CH01 | Director's details changed for Anil Kumar Sharma on 31 May 2014 |