YOGA ANANDA LIMITED

07022708
THE GRANARY LEES CHARTERED ACCOUNTANT BREWER STREET BLETCHINGLEY REDHILL RH1 4QP

Documents

Documents
Date Category Description Pages
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
27 Oct 2022 accounts Annual Accounts 7 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
27 Oct 2020 accounts Annual Accounts 8 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2019 officers Termination of appointment of director (Raaj Sharma) 1 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 officers Appointment of director (Mr Raaj Sharma) 2 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
03 Oct 2018 officers Appointment of director (Mr Rajneesh Sharma) 2 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
08 Jul 2015 accounts Annual Accounts 4 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
23 Jul 2014 accounts Annual Accounts 4 Buy now
15 Jul 2014 officers Termination of appointment of director (Deborah Lorraine Harrison) 1 Buy now
20 Sep 2013 annual-return Annual Return 3 Buy now
02 Aug 2013 accounts Annual Accounts 4 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
18 Jul 2012 accounts Annual Accounts 5 Buy now
21 Sep 2011 annual-return Annual Return 3 Buy now
05 Aug 2011 officers Termination of appointment of director (Wendy John) 1 Buy now
25 May 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2010 officers Change of particulars for director (Wendy Janice John) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Deborah Lorraine Harrison) 2 Buy now
05 Oct 2010 officers Change of particulars for director (Mr Leon Robert Deith) 2 Buy now
23 Mar 2010 officers Appointment of director (Deborah Lorraine Harrison) 4 Buy now
22 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Oct 2009 officers Appointment of director (Wendy Janice John) 2 Buy now
05 Oct 2009 officers Appointment of director (Leon Deith) 2 Buy now
05 Oct 2009 capital Return of Allotment of shares 2 Buy now
23 Sep 2009 resolution Resolution 2 Buy now
23 Sep 2009 officers Appointment terminated director clifford wing 1 Buy now
23 Sep 2009 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
17 Sep 2009 incorporation Incorporation Company 22 Buy now