Advanced company searchLink opens in new window

YORKSHIRE OBSTETRIC ANAESTHETISTS LIMITED

Company number 08098217

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)
08 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
03 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
21 Dec 2021 PSC01 Notification of Sarah Louise Radbourne as a person with significant control on 21 December 2021
21 Dec 2021 PSC07 Cessation of Makani Purva as a person with significant control on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of Makani Purva as a director on 21 December 2021
21 Dec 2021 AP01 Appointment of Dr Sarah Louise Radbourne as a director on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from 12 Whiting Court Cliff Road Hessle Foreshore Hessle East Yorkshire HU13 0HG to 7 Oaklands Grove Adel Leeds LS16 8NP on 21 December 2021
20 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
03 Jul 2017 PSC01 Notification of Makani Purva as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015