YOGIPHARMA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 093665460005, created on 2025-05-01

View Document

13/03/2513 March 2025 Change of details for Hardik Ghanshyambhai Desai as a person with significant control on 2025-03-12

View Document

13/03/2513 March 2025 Change of details for Sonal Hardik Desai as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to Ticehurst Pharmacy Church Street Ticehurst East Sussex TN5 7AA on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mrs Sonal Hardik Desai on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Hardik Ghanshyambhai Desai on 2025-03-12

View Document

28/12/2428 December 2024 Change of details for Hardik Ghanshyambhai Desai as a person with significant control on 2024-12-11

View Document

28/12/2428 December 2024 Change of details for Hardik Ghanshyambhai Desai as a person with significant control on 2024-03-01

View Document

24/12/2424 December 2024 Director's details changed for Mr Hardik Ghanshyambhai Desai on 2024-03-01

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

24/12/2424 December 2024 Director's details changed for Mr Hardik Ghanshyambhai Desai on 2024-12-11

View Document

24/12/2424 December 2024 Director's details changed for Sonal Hardik Desai on 2024-10-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Registration of charge 093665460004, created on 2022-04-28

View Document

26/04/2226 April 2022 Registration of charge 093665460003, created on 2022-04-22

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

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

View Accounts

01/12/211 December 2021 Cessation of Hardik Ghanshyambhai Desai as a person with significant control on 2016-04-06

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / HARDIK GHANSHYAMBHAI DESAI / 01/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIK GHANSHYAMBHAI DESAI / 01/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SONAL HARDIK DESAI / 01/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093665460001

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093665460002

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONAL HARDIK DESAI

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDIK GHANSHYAMBHAI DESAI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIK GHANSHYAMBHAI DESAI / 03/01/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SONAL HARDIK DESAI / 03/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

24/12/1424 December 2014 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