YOGARISE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Notification of Emma Hitzelberger as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Cessation of Emma Hitzelberger as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

08/05/258 May 2025 Registered office address changed from Unit B1.1 & 1.2 First Floor Yellow Stairas the Bussey Building 133 Copeland Road London SE15 3SN England to Unit B1.1 & 1.2 First Floor Yellow Stairs the Bussey Building 133 Copeland Road London SE15 3SN on 2025-05-08

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Change of details for Mr Sean Laurence Hitzelberger as a person with significant control on 2024-05-15

View Document

13/06/2413 June 2024 Change of details for Mrs Emma Hitzelberger as a person with significant control on 2024-05-15

View Document

12/06/2412 June 2024 Change of details for Mr Sean Laurence Hitzelberger as a person with significant control on 2024-05-15

View Document

12/06/2412 June 2024 Director's details changed for Mr Sean Laurence Hitzelberger on 2024-05-15

View Document

12/06/2412 June 2024 Director's details changed for Mrs Emma Hitzelberger on 2024-05-15

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Change of details for Mrs Emma Hitzelberger as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Change of details for Mrs Emma Hitzelberger as a person with significant control on 2024-03-25

View Document

26/03/2426 March 2024 Change of details for Mrs Emma Hitzelberger as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr Sean Laurence Hitzelberger as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from 318 Ivydale Road London SE15 3DG England to Unit B1.1 & 1.2 First Floor Yellow Stairas the Bussey Building 133 Copeland Road London SE15 3SN on 2024-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

12/07/2312 July 2023 Appointment of Mrs Emma Hitzelberger as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Notification of Emma Hitzelberger as a person with significant control on 2022-11-22

View Document

24/11/2224 November 2022 Change of details for Mr Sean Laurence Hitzelberger as a person with significant control on 2022-11-22

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2020-12-31

View Document

01/08/211 August 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-06-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LAURENCE HITZELBERGER / 25/06/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HITZELBERGER / 25/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN HITZELBERGER / 10/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HITZELBERGER / 10/08/2018

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA HITZELBERGER / 10/08/2018

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HITZELBERGER / 10/08/2018

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 251B PECKHAM RYE LONDON SE15 3AB

View Document

09/08/189 August 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

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

View Accounts

07/10/177 October 2017 CURRSHO FROM 30/06/2018 TO 31/05/2018

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MISS EMMA ARNOLD / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA ARNOLD / 09/08/2017

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/07/1419 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 251B PECKHAM RYE LONDON MIDDLESEX SE15 3AB UNITED KINGDOM

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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