- Company Overview for HOTPOD YOGA BRISTOL LTD (11136393)
- Filing history for HOTPOD YOGA BRISTOL LTD (11136393)
- People for HOTPOD YOGA BRISTOL LTD (11136393)
- More for HOTPOD YOGA BRISTOL LTD (11136393)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
17 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
25 Mar 2022 | PSC01 | Notification of Caroline Arnold as a person with significant control on 7 March 2022 | |
25 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 March 2022 | |
15 Mar 2022 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
15 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
15 Mar 2022 | AD01 | Registered office address changed from 8 Nelson Street Bedminster Bristol BS3 2SP England to Flat 27 Leading Edge 80 Hotwell Road Bristol BS8 4UJ on 15 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of George Stephen Michael Mitchell as a director on 7 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Frances Eleanor Good as a director on 7 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Miss Caroline Jade Arnold as a director on 7 March 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
02 Oct 2018 | AP01 | Appointment of Mr George Stephen Michael Mitchell as a director on 2 October 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from 72 Great Percy Street Great Percy Street London WC1X 9QU United Kingdom to 8 Nelson Street Bedminster Bristol BS3 2SP on 24 September 2018 | |
08 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-08
|