- Company Overview for JOY YOGA LIMITED (09459145)
- Filing history for JOY YOGA LIMITED (09459145)
- People for JOY YOGA LIMITED (09459145)
- More for JOY YOGA LIMITED (09459145)
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
|
|
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 |