SOO YOGA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2023-07-31

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

21/11/2421 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Termination of appointment of Ben Christopher Cohen as a director on 2024-09-03

View Document

01/10/241 October 2024 Appointment of Ms Kristina Pchenitchnykh as a director on 2024-09-03

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Sd Company Secretaries Limited as a secretary on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Coad Secretaries Limited as a secretary on 2024-06-19

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

16/06/2316 June 2023 Secretary's details changed for Sd Company Secretaries Limited on 2023-06-16

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-07-31

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road Regent's Park London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

05/01/235 January 2023 Compulsory strike-off action has been suspended

View Document

05/01/235 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

16/09/2216 September 2022 Termination of appointment of Kristina Pchenitchnykh as a director on 2022-09-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Registered office address changed from 130 Ecton Lane Sywell Northampton NN6 0BB United Kingdom to 4 Prince Albert Road Regent's Park London NW1 7SN on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Ms Kristina Pchenitchnykh on 2022-03-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 PREVEXT FROM 30/06/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/08/181 August 2018 COMPANY NAME CHANGED SOO YOGA LIMITED CERTIFICATE ISSUED ON 01/08/18

View Document

01/08/181 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108124140001

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY MARIAM OKPONOBI

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MISS MARIAM OKPONOBI

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company