- Company Overview for HOT YOGA ESSEX LIMITED (07981251)
- Filing history for HOT YOGA ESSEX LIMITED (07981251)
- People for HOT YOGA ESSEX LIMITED (07981251)
- Charges for HOT YOGA ESSEX LIMITED (07981251)
- More for HOT YOGA ESSEX LIMITED (07981251)
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) |
---|---|---|---|
10 Jan 2020 | AP01 | Appointment of Mr Ian James Kenward as a director on 1 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Stephen Mucklow as a director on 1 January 2020 | |
10 Jan 2020 | TM02 | Termination of appointment of Muhammad Naeem as a secretary on 1 January 2020 | |
10 Jan 2020 | PSC07 | Cessation of Billi Mucklow as a person with significant control on 1 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to Suite 3 Bell Lane Stevenage SG1 3HW on 10 January 2020 | |
06 Jan 2020 | CS01 |
Confirmation statement made on 4 January 2020 with updates
|
|
10 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Stephen Mucklow on 29 April 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 August 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from 67 Tycehurst Hill Loughton Essex IG10 1BZ England on 9 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
04 Jan 2013 | AD01 | Registered office address changed from 1 Loughton Business Centre 5 Langston Road Loughton Essex IG10 3TZ United Kingdom on 4 January 2013 | |
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2012 | CERTNM |
Company name changed bikram yoga essex LIMITED\certificate issued on 10/05/12
|