Yogi LTD, United Kingdom
MACNEWCO ONE HUNDRED AND EIGHTY FOUR LIMITED
YOGI LIMITED
Company type | Private Limited Company, Active |
Company Number | 16194615 |
Universal Entity Code | 1304-0163-9618-9548 |
Record last updated | Tuesday, January 21, 2025 1:45:03 PM UTC |
Official Address | 21 Pennine Gardens Dibden Purlieu Southampton England So455rz And Hythe East, Dibden And Hythe East There are 2 companies registered at this street |
Locality | Dibden And Hythe East |
Region | Hampshire, England |
Postal Code | SO455RZ |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 20, 2025 | Two appointments: a woman and a man |  |
Registry | Apr 6, 2016 | Appointment of a woman |  |
Registry | Jun 17, 2015 | Annual return |  |
Financials | Jun 17, 2015 | Annual accounts |  |
Financials | Jul 29, 2014 | Annual accounts 14302... |  |
Registry | Jun 17, 2014 | Annual return |  |
Financials | Jun 7, 2013 | Annual accounts |  |
Registry | May 31, 2013 | Annual return |  |
Financials | Jun 13, 2012 | Annual accounts |  |
Registry | Jun 8, 2012 | Annual return |  |
Financials | Jun 21, 2011 | Annual accounts |  |
Registry | Jun 6, 2011 | Annual return |  |
Registry | Oct 1, 2010 | Change of particulars for director |  |
Financials | Jul 7, 2010 | Annual accounts |  |
Registry | Jun 25, 2010 | Statement of capital |  |
Registry | Jun 25, 2010 | Solvency statement |  |
Registry | Jun 25, 2010 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Jun 25, 2010 | Reduce issued capital 09 |  |
Registry | Jun 2, 2010 | Annual return |  |
Registry | Jun 2, 2010 | Change of particulars for director |  |
Registry | Feb 17, 2010 | Change of registered office address |  |
Financials | Jun 23, 2009 | Annual accounts |  |
Registry | Jun 5, 2009 | Annual return |  |
Financials | Jul 1, 2008 | Annual accounts |  |
Registry | Jun 27, 2008 | Annual return |  |
Financials | Aug 20, 2007 | Annual accounts |  |
Registry | Jul 19, 2007 | Change of accounting reference date |  |
Registry | Jul 19, 2007 | Annual return |  |
Registry | Dec 28, 2006 | Change in situation or address of registered office |  |
Registry | Oct 11, 2006 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Oct 11, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 11, 2006 | Appointment of a secretary |  |
Registry | Oct 11, 2006 | Resignation of a secretary |  |
Registry | Oct 10, 2006 | Appointment of a man as Secretary and Solicitor |  |
Registry | Sep 7, 2006 | Notice of increase in nominal capital |  |
Registry | Sep 7, 2006 | £ nc 1000/1500000 |  |
Registry | Sep 7, 2006 | Resignation of a director |  |
Registry | Sep 7, 2006 | Appointment of a director |  |
Registry | Sep 7, 2006 | Disapplication of pre-emption rights |  |
Registry | Sep 7, 2006 | Authorised allotment of shares and debentures |  |
Registry | Sep 4, 2006 | Appointment of a woman as Director |  |
Registry | Aug 29, 2006 | Company name change |  |
Registry | Aug 29, 2006 | Change of name certificate |  |
Registry | May 25, 2006 | Two appointments: a person and a woman |  |