Advanced company searchLink opens in new window

THE YOGA HEALING FOUNDATION

Company number 08228677

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)
19 Sep 2018 CH01 Director's details changed for Ms Anna Indumati Bhushan on 19 September 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 AD01 Registered office address changed from Camberleigh-Hay Llp 37 st George's Road Cheltenham Gloucestershire GL50 3DU United Kingdom to Concept Accountancy & Business Services Ltd 12 Spencer Drive Midsomer Norton Radstock BA3 2DN on 2 October 2017
22 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
17 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
31 Jan 2017 AD01 Registered office address changed from 8 Seymour Road London E10 7LY to Camberleigh-Hay Llp 37 st George's Road Cheltenham Gloucestershire GL50 3DU on 31 January 2017
24 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
19 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
26 Nov 2015 AR01 Annual return made up to 25 September 2015 no member list
26 Nov 2015 CH01 Director's details changed for Anna Bhushan on 1 September 2015
04 Aug 2015 AA Total exemption full accounts made up to 30 September 2014
06 Nov 2014 AR01 Annual return made up to 25 September 2014 no member list
06 Nov 2014 CH01 Director's details changed for Mr Stephen Braund on 1 September 2014
29 Oct 2014 AAMD Amended total exemption full accounts made up to 30 September 2013
22 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 September 2013
13 Aug 2014 CH01 Director's details changed for Anna Bhushan on 21 July 2014
02 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 25 September 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014.
25 Sep 2013 TM01 Termination of appointment of Patricia Kendrick as a director
09 Sep 2013 AP01 Appointment of Mrs Judith Elizabeth Bhushan as a director on 9 September 2013
  • ANNOTATION Part Rectified Appointment date was removed from the AP01 on 15/09/2014 as it was invalid
05 Sep 2013 AP01 Appointment of Mrs Judith Elizabeth Bhushan as a director
27 Jun 2013 CERTNM Company name changed traditional yoga LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
27 Jun 2013 MISC NE01 form
20 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Patricia kendrick and stephen braund appointed as directors 06/06/2013