Advanced company searchLink opens in new window

YOGA PROS ORGANISATION LIMITED

Company number SC502923

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Milton Bridge Mislothian EH26 0BA United Kingdom to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
25 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
13 Dec 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
22 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2016 AP01 Appointment of Mr Brian Cooper as a director on 22 June 2016
06 May 2016 AR01 Annual return made up to 9 April 2016 no member list
09 Nov 2015 TM01 Termination of appointment of Ian Mcleish as a director on 1 November 2015