Based in London, Hotpod Yoga Ltd was founded on 11 September 2012, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Henderson, Maxwell Kenneth, Higgins, Nicholas John Clinton, Pakenham, Tom at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Maxwell Kenneth | 11 September 2012 | - | 1 |
HIGGINS, Nicholas John Clinton | 11 September 2012 | - | 1 |
PAKENHAM, Tom | 01 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 27 August 2020 | |
MR01 - N/A | 11 June 2020 | |
SH01 - Return of Allotment of shares | 02 June 2020 | |
PSC07 - N/A | 11 February 2020 | |
PSC07 - N/A | 11 February 2020 | |
SH01 - Return of Allotment of shares | 19 November 2019 | |
SH01 - Return of Allotment of shares | 19 November 2019 | |
SH01 - Return of Allotment of shares | 19 November 2019 | |
SH01 - Return of Allotment of shares | 19 November 2019 | |
SH01 - Return of Allotment of shares | 19 November 2019 | |
SH01 - Return of Allotment of shares | 19 November 2019 | |
CS01 - N/A | 10 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
CH01 - Change of particulars for director | 03 September 2019 | |
AA - Annual Accounts | 28 August 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 18 September 2018 | |
PSC07 - N/A | 18 September 2018 | |
RESOLUTIONS - N/A | 18 June 2018 | |
AD01 - Change of registered office address | 15 June 2018 | |
CS01 - N/A | 15 May 2018 | |
PSC01 - N/A | 19 April 2018 | |
PSC01 - N/A | 19 April 2018 | |
AD01 - Change of registered office address | 17 April 2018 | |
SH01 - Return of Allotment of shares | 05 October 2017 | |
SH01 - Return of Allotment of shares | 05 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
AD01 - Change of registered office address | 17 May 2017 | |
AP01 - Appointment of director | 13 April 2017 | |
CS01 - N/A | 10 April 2017 | |
CS01 - N/A | 27 March 2017 | |
CS01 - N/A | 28 November 2016 | |
AA - Annual Accounts | 09 October 2016 | |
RESOLUTIONS - N/A | 07 September 2016 | |
AP01 - Appointment of director | 12 August 2016 | |
AP01 - Appointment of director | 12 August 2016 | |
SH01 - Return of Allotment of shares | 11 August 2016 | |
SH01 - Return of Allotment of shares | 11 August 2016 | |
SH01 - Return of Allotment of shares | 11 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 21 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
AD01 - Change of registered office address | 23 June 2015 | |
AA01 - Change of accounting reference date | 16 January 2015 | |
SH01 - Return of Allotment of shares | 26 November 2014 | |
RESOLUTIONS - N/A | 27 October 2014 | |
SH01 - Return of Allotment of shares | 27 October 2014 | |
AR01 - Annual Return | 20 September 2014 | |
AD01 - Change of registered office address | 20 September 2014 | |
AA - Annual Accounts | 10 June 2014 | |
RESOLUTIONS - N/A | 30 October 2013 | |
SH01 - Return of Allotment of shares | 30 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 October 2013 | |
AR01 - Annual Return | 24 September 2013 | |
RESOLUTIONS - N/A | 24 April 2013 | |
SH01 - Return of Allotment of shares | 24 April 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 24 April 2013 | |
AD01 - Change of registered office address | 01 February 2013 | |
NEWINC - New incorporation documents | 11 September 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 June 2020 | Outstanding |
N/A |