YOGISTIC LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/10/2529 October 2025 NewApplication to strike the company off the register

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Change of details for Mr Joseph Leo Grossmann as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Joseph Leo Grossmann on 2024-11-25

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2022-11-27

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

23/08/2323 August 2023 Current accounting period extended from 2023-03-31 to 2024-03-31

View Document

12/07/2312 July 2023 Previous accounting period shortened from 2023-11-30 to 2023-03-31

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

22/04/2122 April 2021 CURREXT FROM 31/07/2021 TO 30/11/2021

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LEO GROSSMANN

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JOSEPH LEO GROSSMANN

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/08/197 August 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

10/07/1910 July 2019 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