SOO YOGA GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Confirmation statement made on 2025-06-30 with no updates |
| 05/06/255 June 2025 | Total exemption full accounts made up to 2024-07-31 |
| 05/06/255 June 2025 | Total exemption full accounts made up to 2023-07-31 |
| 10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
| 10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
| 21/11/2421 November 2024 | Compulsory strike-off action has been suspended |
| 21/11/2421 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 02/10/242 October 2024 | Termination of appointment of Ben Christopher Cohen as a director on 2024-09-03 |
| 01/10/241 October 2024 | Appointment of Ms Kristina Pchenitchnykh as a director on 2024-09-03 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
| 19/06/2419 June 2024 | Termination of appointment of Sd Company Secretaries Limited as a secretary on 2024-06-19 |
| 19/06/2419 June 2024 | Appointment of Coad Secretaries Limited as a secretary on 2024-06-19 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with updates |
| 16/06/2316 June 2023 | Secretary's details changed for Sd Company Secretaries Limited on 2023-06-16 |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2021-07-31 |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 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 |
| 05/01/235 January 2023 | Compulsory strike-off action has been suspended |
| 05/01/235 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
| 16/09/2216 September 2022 | Termination of appointment of Kristina Pchenitchnykh as a director on 2022-09-16 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 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 |
| 04/03/224 March 2022 | Director's details changed for Ms Kristina Pchenitchnykh on 2022-03-02 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-06-08 with updates |
| 29/03/2129 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 15/04/2015 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 13/02/2013 February 2020 | PREVEXT FROM 30/06/2019 TO 31/07/2019 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 08/03/198 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 01/08/181 August 2018 | COMPANY NAME CHANGED SOO YOGA LIMITED CERTIFICATE ISSUED ON 01/08/18 |
| 01/08/181 August 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108124140001 |
| 11/10/1711 October 2017 | APPOINTMENT TERMINATED, SECRETARY MARIAM OKPONOBI |
| 25/07/1725 July 2017 | SECRETARY APPOINTED MISS MARIAM OKPONOBI |
| 09/06/179 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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