Advanced company searchLink opens in new window

HOTPOD YOGA BRISTOL LTD

Company number 11136393

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-08
  • GBP 2