YOGA WITH JAIME LTD

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Change of details for Miss Jaime Tully as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Miss Jaime Tully on 2024-10-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

28/02/2428 February 2024 Director's details changed for Miss Jaime Tully on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Miss Jaime Tully as a person with significant control on 2024-02-28

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Registered office address changed from Dye House Dye House Road Thursley Godalming GU8 6QL England to Studio 3 5a Priory Grove London SW8 2PD on 2021-11-16

View Document

16/11/2116 November 2021 Change of details for Miss Jaime Tully as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Director's details changed for Miss Jaime Tully on 2021-11-01

View Document

24/05/2124 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM FLAT 6, 63 LYHAM ROAD BRIXTON LONDON SW2 5EB

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 COMPANY RESTORED ON 13/12/2018

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 16 ANDALUS ROAD LONDON SW9 9PF ENGLAND

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JAIME TULLY / 05/02/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MISS JAIME TULLY / 05/02/2018

View Document

25/09/1825 September 2018 STRUCK OFF AND DISSOLVED

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

19/04/1719 April 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