Download leads from Nexok and grow your business. Find out more

Pacific Yoga Limited

Documents

Total Documents74
Total Pages574

Filing History

12 November 2020Satisfaction of charge 085938600004 in full
12 November 2020Satisfaction of charge 085938600002 in full
12 November 2020Registration of charge 085938600007, created on 10 November 2020
12 November 2020Satisfaction of charge 085938600006 in full
12 November 2020Satisfaction of charge 085938600003 in full
12 November 2020Registration of charge 085938600008, created on 10 November 2020
12 November 2020Satisfaction of charge 085938600005 in full
25 August 2020Confirmation statement made on 15 July 2020 with updates
20 August 2020Second filing of Confirmation Statement dated 15 July 2019
28 July 2020Total exemption full accounts made up to 31 July 2019
15 July 2019Confirmation statement made on 15 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 20/08/2020.
21 May 2019Registration of charge 085938600005, created on 20 May 2019
21 May 2019Registration of charge 085938600006, created on 20 May 2019
29 April 2019Total exemption full accounts made up to 31 July 2018
3 August 201802/07/18 Statement of Capital gbp 564611.00
12 July 2018Registration of charge 085938600004, created on 11 July 2018
12 July 2018Registration of charge 085938600003, created on 11 July 2018
5 June 2018Termination of appointment of Susan Grace Moore as a director on 4 June 2018
5 June 2018Termination of appointment of Terence Haines as a director on 4 June 2018
5 June 2018Termination of appointment of Nicholas Evans as a director on 4 June 2018
30 April 2018Total exemption full accounts made up to 31 July 2017
7 August 2017Confirmation statement made on 2 July 2017 with updates
7 August 2017Confirmation statement made on 2 July 2017 with updates
14 June 2017Appointment of Ms Susan Grace Moore as a director on 23 April 2017
14 June 2017Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to The Brewhouse Georges Square Bath Street Bristol BS1 6LA on 14 June 2017
14 June 2017Appointment of Mr Robin Neil Hague as a director on 23 April 2017
14 June 2017Appointment of Mr Terence Haines as a director on 23 April 2017
14 June 2017Appointment of Mr Terence Haines as a director on 23 April 2017
14 June 2017Appointment of Nicholas Evans as a director on 23 April 2017
14 June 2017Appointment of Nicholas Evans as a director on 23 April 2017
14 June 2017Appointment of Ms Susan Grace Moore as a director on 23 April 2017
14 June 2017Appointment of Mr Robin Neil Hague as a director on 23 April 2017
14 June 2017Registered office address changed from Springfield House 45 Welsh Back Bristol BS1 4AG to The Brewhouse Georges Square Bath Street Bristol BS1 6LA on 14 June 2017
19 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 363,587
19 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 363,587
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
3 February 2017Satisfaction of charge 085938600001 in full
3 February 2017Satisfaction of charge 085938600001 in full
27 January 2017Registration of charge 085938600002, created on 24 January 2017
27 January 2017Registration of charge 085938600002, created on 24 January 2017
9 September 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 319,217
9 September 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 241,997
9 September 2016Statement of capital following an allotment of shares on 18 July 2016
  • GBP 319,217
9 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 329,587
9 September 2016Statement of capital following an allotment of shares on 3 July 2016
  • GBP 241,997
9 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 329,587
15 July 2016Confirmation statement made on 2 July 2016 with updates
15 July 2016Confirmation statement made on 2 July 2016 with updates
12 April 2016Total exemption small company accounts made up to 31 July 2015
12 April 2016Total exemption small company accounts made up to 31 July 2015
17 November 2015Registration of charge 085938600001, created on 10 November 2015
17 November 2015Registration of charge 085938600001, created on 10 November 2015
3 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 190,664
3 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 183,998
3 August 2015Statement of capital following an allotment of shares on 17 July 2015
  • GBP 190,664
3 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 183,998
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 183,998
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 183,998
31 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 183,998
23 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 75,000.00
23 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 75,000.00
10 November 2014Total exemption small company accounts made up to 31 July 2014
10 November 2014Total exemption small company accounts made up to 31 July 2014
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 July 2014Director's details changed for Miss Margaret Lurline Felicia Brereton on 21 July 2014
21 July 2014Director's details changed for Miss Margaret Lurline Felicia Brereton on 21 July 2014
21 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
8 April 2014Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 8 April 2014
8 April 2014Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 8 April 2014
8 April 2014Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 8 April 2014
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed