YOGA INSURANCE SERVICES LIMITED

Saturn Building First Point Saturn Building First Point, Doncaster, DN4 5JQ, South Yorkshire, England
StatusACTIVE
Company No.09859287
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 7 months
JurisdictionEngland Wales

SUMMARY

YOGA INSURANCE SERVICES LIMITED is an active private limited company with number 09859287. It was incorporated 8 years, 7 months ago, on 05 November 2015. The company address is Saturn Building First Point Saturn Building First Point, Doncaster, DN4 5JQ, South Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-04

Documents

View document PDF

Legacy

Date: 16 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/12/23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Norton Littlewood

Appointment date: 2023-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Charles Barnsdale

Termination date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Laurence Broughton

Termination date: 2023-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 05 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Paul Rose

Termination date: 2023-03-05

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 20 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 30 Jan 2019

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 30 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr John David Goacher

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Wardle

Termination date: 2018-04-23

Documents

View document PDF

Confirmation statement

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Original description: 28/06/18 Statement of Capital gbp 1351000

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-05

Officer name: Miss Alexandra Maria Sherriff

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-05

Officer name: Laura Elizabeth Bathgate

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 28 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr John Steele

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mrs Carolyn Marie Radford

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Graham Long

Appointment date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Charles Barnsdale

Appointment date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Matthew Parker

Change date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: Saturn Building First Point Balby Carr Bank Doncaster South Yorkshire DN4 5JQ

Old address: One Call Insurance Services Ltd Saturn, Firstpoint Doncaster DN45JQ England

Change date: 2016-09-21

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK MILK MAYFAIR LTD

150 GLOUCESTER TERRACE GLOUCESTER TERRACE,LONDON,W2 6HR

Number:11164964
Status:ACTIVE
Category:Private Limited Company

COLOURSTAT LIMITED

68 ROCHESTER ROW,,SW1P 1JU

Number:01713566
Status:ACTIVE
Category:Private Limited Company
Number:SP0033WS
Status:ACTIVE
Category:Industrial and Provident Society

MARIONS ASSETS LP

SUITE 1201,GLASGOW,G2 1QX

Number:SL018586
Status:ACTIVE
Category:Limited Partnership

OLD AVENUE NO.1 LIMITED

CITY PAVILION,LONDON,EC4R 0AA

Number:09257220
Status:ACTIVE
Category:Private Limited Company

TAU LEPTON LTD

25 SUNDIAL ROAD,STOCKPORT,SK2 5QU

Number:09089360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source