-
YOGA HEALTH MANDALA LIMITED - 4 Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, United Kingdom
Company Information
- Company registration number
- 09122007
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4 Axium Centre Dorchester Road
- Lytchett Minster
- Poole
- Dorset
- BH16 6FE
- England 4 Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, BH16 6FE, England UK
Management
- Managing Directors
- NOAKES, Helen Jennifer
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-08
- Age Of Company 2014-07-08 10 years
- SIC/NACE
- 96040
Ownership
- Beneficial Owners
- Ms Helen Jennifer Noakes
- Mr Stephen John Bracken
- Mr Rupert James Mandeville Johnson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2020-07-31
- Annual Return
- Due Date: 2022-10-16
- Last Date: 2021-10-02
-
YOGA HEALTH MANDALA LIMITED Company Description
- YOGA HEALTH MANDALA LIMITED is a ltd registered in United Kingdom with the Company reg no 09122007. Its current trading status is "live". It was registered 2014-07-08. It has declared SIC or NACE codes as "96040". It has 1 director The latest accounts are filed up to 2020-07-31.It can be contacted at 4 Axium Centre Dorchester Road .
Get YOGA HEALTH MANDALA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Yoga Health Mandala Limited - 4 Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, United Kingdom
- 2014-07-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for YOGA HEALTH MANDALA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-account-reference-date-company-current-extended (2022-01-26) - AA01
-
termination-director-company-with-name-termination-date (2022-05-05) - TM01
-
capital-allotment-shares (2022-05-05) - SH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
-
confirmation-statement-with-updates (2021-10-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-04-26) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-26) - AA
-
confirmation-statement-with-no-updates (2017-10-31) - CS01
-
change-person-director-company-with-change-date (2017-01-25) - CH01
-
confirmation-statement-with-updates (2017-01-25) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-01-18) - AR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-07) - AR01
-
appoint-person-director-company-with-name-date (2015-07-08) - AP01
-
appoint-person-director-company-with-name-date (2015-07-02) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-07-08) - NEWINC
-
termination-director-company-with-name-termination-date (2014-08-11) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-02) - AR01