VOGO U.K. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewRegistered office address changed from 30 Gay Street Bath BA1 2PA to Lennox House 3 Pierrepont Street Bath BA1 1LB on 2025-10-29

View Document

04/10/254 October 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-08 with updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

25/02/2225 February 2022 Notification of a person with significant control statement

View Document

17/11/2117 November 2021 Satisfaction of charge 021895580001 in full

View Document

05/11/215 November 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

01/11/211 November 2021 Statement of company's objects

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Resolutions

View Document

22/10/2122 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Certificate of change of name

View Document

12/10/2112 October 2021 Cessation of Daniel Ryan as a person with significant control on 2021-09-28

View Document

12/10/2112 October 2021 Termination of appointment of Jonathan Magnus Downey as a secretary on 2021-09-28

View Document

12/10/2112 October 2021 Cessation of Jonathan Magnus Downey as a person with significant control on 2021-09-28

View Document

12/10/2112 October 2021 Appointment of Ms Veronique Bonzi Epouse Puyau as a director on 2021-09-28

View Document

12/10/2112 October 2021 Appointment of Mr Bertrand Million as a director on 2021-09-28

View Document

12/10/2112 October 2021 Appointment of Mr Christophe Carniel as a director on 2021-09-28

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

17/09/2017 September 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MAGNUS DOWNEY / 29/08/2020

View Document

29/08/2029 August 2020 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 29/08/2020

View Document

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGNUS DOWNEY / 29/08/2020

View Document

29/08/2029 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN RYAN / 29/08/2020

View Document

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL RYAN / 29/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021895580001

View Document

20/12/1720 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 01/11/2014

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGNUS DOWNEY / 01/11/2014

View Document

19/11/1419 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 01/08/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGNUS DOWNEY / 01/08/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 01/09/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN RYAN / 13/02/2012

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/12/1014 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER DOWNEY

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BAY TREE COTTAGE WELLOW BATH BA2 8QE

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/01/1027 January 2010 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

11/12/0911 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 14/10/09 STATEMENT OF CAPITAL GBP 4

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED CRESCENT MARKETING LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

30/12/0730 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/06/0323 June 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED P P D (MANAGEMENT SERVICES) LIMI TED CERTIFICATE ISSUED ON 01/09/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: DUNEDIN LODGE WESTON ROAD BATH BA1 2XT

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

24/11/9524 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/884 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 COMPANY NAME CHANGED FLUXHOT LIMITED CERTIFICATE ISSUED ON 05/02/88

View Document

04/02/884 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/88

View Document

06/11/876 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company