BIKRAM YOGA BOURNEMOUTH LIMITED
Status | ACTIVE |
Company No. | 07678471 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BIKRAM YOGA BOURNEMOUTH LIMITED is an active private limited company with number 07678471. It was incorporated 12 years, 11 months, 11 days ago, on 22 June 2011. The company address is 9 Hinton Wood Avenue, Christchurch, BH23 5AB, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Address
Type: AD01
Old address: Office 6a 1st Floor Popin Business Centre Wembley Middlesex HA9 0HF
Change date: 2019-02-13
New address: 9 Hinton Wood Avenue Christchurch BH23 5AB
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amber Fidler
Notification date: 2016-06-30
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Amber Fenella Fidler
Change date: 2017-06-27
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Ms Amber Fenella Fidler
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amber Fenella Fidler
Change date: 2012-06-01
Documents
Termination director company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Methews
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 25 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-25
Officer name: Mr Ian Grant Methews
Documents
Capital allotment shares
Date: 27 Jun 2011
Action Date: 22 Jun 2011
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2011-06-22
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amber Fenella Fidler
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Grant Methews
Documents
Termination director company with name
Date: 24 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
6 ROSS CLOSE,HAYES,UB3 1TS
Number: | 07758156 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MOUNT PLEASANT ROAD,LONDON,NW10 3EG
Number: | 11357551 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 FISHERS GREEN ROAD,STEVENAGE,SG1 2PL
Number: | 09917103 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MERSEY ROAD,WIDNES,WA8 0DS
Number: | 11636137 |
Status: | ACTIVE |
Category: | Private Limited Company |
NITECH VENTURE PARTNERS LIMITED
AUGUSTINE HOUSE,LONDON,EC2N 2HA
Number: | 03900326 |
Status: | ACTIVE |
Category: | Private Limited Company |
C2102, NEO BANKSIDE,LONDON,SE1 9NX
Number: | 01386359 |
Status: | ACTIVE |
Category: | Private Limited Company |