RAJAYOGA POWER TRANSCENDENTAL MEDITATION (UK) LTD
Company number 09651426
- Company Overview for RAJAYOGA POWER TRANSCENDENTAL MEDITATION (UK) LTD (09651426)
- Filing history for RAJAYOGA POWER TRANSCENDENTAL MEDITATION (UK) LTD (09651426)
- People for RAJAYOGA POWER TRANSCENDENTAL MEDITATION (UK) LTD (09651426)
- More for RAJAYOGA POWER TRANSCENDENTAL MEDITATION (UK) LTD (09651426)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Feb 2024 | TM01 | Termination of appointment of Manimala Thirumaney as a director on 8 February 2024 | |
03 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
14 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Unit 4 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to The Link, Unit 41, 1st Floor 49 Effra Road London SW2 1BZ on 30 November 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from 64 Cheriton Avenue Ilford Essex IG5 0QL England to Unit 4 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 30 November 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
26 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Mar 2022 | TM01 | Termination of appointment of Elayaraja Naidu as a director on 18 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Manureeta Muniandy as a director on 18 March 2022 | |
02 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
19 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Ms Seethalakshmy Ananthanarayanan on 22 June 2015 | |
02 Aug 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Sep 2016 | AR01 | Annual return made up to 22 June 2016 no member list | |
12 Aug 2015 | AD01 | Registered office address changed from Unit D 17 Plumbers Row London E1 1EQ England to 64 Cheriton Avenue Ilford Essex IG5 0QL on 12 August 2015 |