HOT YOGA BRIXTON LIMITED
Status | ACTIVE |
Company No. | 08862316 |
Category | Private Limited Company |
Incorporated | 27 Jan 2014 |
Age | 10 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HOT YOGA BRIXTON LIMITED is an active private limited company with number 08862316. It was incorporated 10 years, 4 months, 1 day ago, on 27 January 2014. The company address is 372a Coldharbour Lane 372a Coldharbour Lane, London, SW9 8PL.
Company Fillings
Gazette filings brought up to date
Date: 04 May 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Change to a person with significant control
Date: 02 May 2024
Action Date: 02 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alena Pishchulina
Change date: 2024-05-02
Documents
Change person director company with change date
Date: 02 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alena Pishchulina
Change date: 2024-05-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Notification of a person with significant control
Date: 02 Mar 2023
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alena Pishchulina
Notification date: 2022-10-17
Documents
Cessation of a person with significant control
Date: 02 Mar 2023
Action Date: 16 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-16
Psc name: Nigel Mortimer Gerald
Documents
Cessation of a person with significant control
Date: 02 Mar 2023
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katie Jane Gerald
Cessation date: 2022-10-21
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-21
Officer name: Katie Jane Gerald
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alena Pishchulina
Appointment date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088623160001
Charge creation date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-23
Old address: 372a Coldharbour Lane, London 372a Coldharbour Lane London SW9 8PL
New address: 372a Coldharbour Lane Brixton London SW9 8PL
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous extended
Date: 23 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-18
Old address: 10 Upstall Street London SE5 9JE England
New address: 372a Coldharbour Lane, London 372a Coldharbour Lane London SW9 8PL
Documents
Certificate change of name company
Date: 24 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hot yoga brixton LIMITED LIMITED\certificate issued on 24/10/14
Documents
Termination secretary company with name termination date
Date: 24 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-10-23
Officer name: Katie Jane Gerald
Documents
Certificate change of name company
Date: 29 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bikram yoga brixton LIMITED\certificate issued on 29/09/14
Documents
Some Companies
92 BELLE VUE ROAD,WIVENHOE,CO7 9EH
Number: | 09667388 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELIUS HOUSE,HOVE,BN3 2DJ
Number: | 01083048 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 VILLA MOUNT,BRADFORD,BD12 9LD
Number: | 10047295 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09759726 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11309825 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 SIDBURY ROAD,COVERNTY,CV6 3LE
Number: | 06133930 |
Status: | ACTIVE |
Category: | Private Limited Company |