Advanced company searchLink opens in new window

THE YOGARISE GROUP LIMITED

Company number 13852590

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)
28 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 1,002.5
12 Jun 2024 CH01 Director's details changed for Mr Sean Laurence Hitzelberger on 15 May 2024
12 Jun 2024 CH01 Director's details changed for Mrs Emma Hitzelberger on 15 May 2024
12 Jun 2024 PSC04 Change of details for Mr Sean Laurence Hitzelberger as a person with significant control on 15 May 2024
12 Jun 2024 PSC04 Change of details for Mrs Emma Hitzelberger as a person with significant control on 15 May 2024
15 Apr 2024 AA Micro company accounts made up to 31 December 2023
12 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: buyback agreement approved 27/03/2024
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 1,000.00
12 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 965.00
11 Apr 2024 SH03 Purchase of own shares.
25 Mar 2024 AD01 Registered office address changed from 318 Ivydale Road London SE15 3DG England to Unit B1.1 & 1.2 First Floor Yellow Stairs the Bussey Building 133 Copeland Road London SE15 3SN on 25 March 2024
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 January 2024
  • GBP 1,000
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 May 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 867
30 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 December 2022
  • GBP 863
09 Nov 2022 SH02 Sub-division of shares on 8 November 2022
09 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 08/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 SH10 Particulars of variation of rights attached to shares
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 850
17 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-17
  • GBP 100