YOGINAH SPACE LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Statement of affairs

View Document

10/08/2310 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Registered office address changed from Davidson House the Forbury Reading Berkshire RG1 3EU England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2023-08-10

View Document

05/07/235 July 2023 Cessation of Purdy Rose-Anne Smith as a person with significant control on 2023-05-31

View Document

05/07/235 July 2023 Change of details for Mr Adam Paul Biddle as a person with significant control on 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

16/05/2316 May 2023 Micro company accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2310 January 2023 Change of details for Ms Purdy Rose-Anne Smith as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Mr Adam Paul Biddle as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Ms Purdy Rose-Anne Smith on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Adam Biddle on 2023-01-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

16/02/2216 February 2022 Director's details changed for Mr Adam Biddle on 2022-02-16

View Document

16/02/2216 February 2022 Secretary's details changed for Mr Adam Biddle on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

15/02/2215 February 2022 Change of details for Mr Adam Paul Biddle as a person with significant control on 2022-01-01

View Document

22/11/2122 November 2021 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Davidson House the Forbury Reading Berkshire RG1 3EU on 2021-11-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURDY ROSE-ANNE SMITH

View Document

13/11/1913 November 2019 COMPANY NAME CHANGED YOGIMEDI LTD CERTIFICATE ISSUED ON 13/11/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS PURDY ROSE-ANNE SMITH

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 3 AVON CLOSE CALCOT READING RG31 7YE ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/164 May 2016 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