Advanced company searchLink opens in new window

JOY YOGA LIMITED

Company number 09459145

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
26 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
26 Jul 2022 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 26 July 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
10 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
21 Sep 2021 PSC04 Change of details for Ms. Jessica Catherine Banks as a person with significant control on 30 June 2021
21 Sep 2021 CH01 Director's details changed for Jessica Catherine Banks on 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
06 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
21 Jun 2019 PSC04 Change of details for Ms. Jessica Catherine Banks as a person with significant control on 31 March 2019
21 Jun 2019 PSC07 Cessation of David Franklin Banks as a person with significant control on 31 March 2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 250,000
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
01 Feb 2019 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
13 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Jun 2016 AD01 Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016