VOGO U.K. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Registered office address changed from 30 Gay Street Bath BA1 2PA to Lennox House 3 Pierrepont Street Bath BA1 1LB on 2025-10-29 |
| 04/10/254 October 2025 New | Accounts for a small company made up to 2024-12-31 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-08 with updates |
| 18/12/2418 December 2024 | Accounts for a small company made up to 2023-12-31 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/09/2320 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-08 with updates |
| 04/01/234 January 2023 | Accounts for a small company made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/02/2226 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 25/02/2225 February 2022 | Notification of a person with significant control statement |
| 17/11/2117 November 2021 | Satisfaction of charge 021895580001 in full |
| 05/11/215 November 2021 | Current accounting period shortened from 2022-06-30 to 2021-12-31 |
| 01/11/211 November 2021 | Statement of company's objects |
| 22/10/2122 October 2021 | Resolutions |
| 22/10/2122 October 2021 | Resolutions |
| 22/10/2122 October 2021 | Resolutions |
| 22/10/2122 October 2021 | Memorandum and Articles of Association |
| 13/10/2113 October 2021 | Certificate of change of name |
| 12/10/2112 October 2021 | Cessation of Daniel Ryan as a person with significant control on 2021-09-28 |
| 12/10/2112 October 2021 | Termination of appointment of Jonathan Magnus Downey as a secretary on 2021-09-28 |
| 12/10/2112 October 2021 | Cessation of Jonathan Magnus Downey as a person with significant control on 2021-09-28 |
| 12/10/2112 October 2021 | Appointment of Ms Veronique Bonzi Epouse Puyau as a director on 2021-09-28 |
| 12/10/2112 October 2021 | Appointment of Mr Bertrand Million as a director on 2021-09-28 |
| 12/10/2112 October 2021 | Appointment of Mr Christophe Carniel as a director on 2021-09-28 |
| 06/10/216 October 2021 | Memorandum and Articles of Association |
| 06/10/216 October 2021 | Resolutions |
| 06/10/216 October 2021 | Resolutions |
| 06/10/216 October 2021 | Resolutions |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/06/218 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
| 17/09/2017 September 2020 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
| 29/08/2029 August 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MAGNUS DOWNEY / 29/08/2020 |
| 29/08/2029 August 2020 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 29/08/2020 |
| 29/08/2029 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGNUS DOWNEY / 29/08/2020 |
| 29/08/2029 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN RYAN / 29/08/2020 |
| 29/08/2029 August 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL RYAN / 29/08/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/06/208 June 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 021895580001 |
| 20/12/1720 December 2017 | 30/06/17 UNAUDITED ABRIDGED |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 27/11/1527 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 20/01/1520 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 01/11/2014 |
| 20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGNUS DOWNEY / 01/11/2014 |
| 19/11/1419 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 19/11/1419 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 01/08/2014 |
| 19/11/1419 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MAGNUS DOWNEY / 01/08/2014 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/12/139 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/11/1212 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/02/1213 February 2012 | Annual return made up to 31 October 2011 with full list of shareholders |
| 13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAGNUS DOWNEY / 01/09/2011 |
| 13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BENJAMIN RYAN / 13/02/2012 |
| 05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/12/1014 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 02/12/102 December 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER DOWNEY |
| 29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM BAY TREE COTTAGE WELLOW BATH BA2 8QE |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 27/01/1027 January 2010 | PREVEXT FROM 31/03/2009 TO 30/06/2009 |
| 11/12/0911 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 04/11/094 November 2009 | 14/10/09 STATEMENT OF CAPITAL GBP 4 |
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/11/084 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/01/088 January 2008 | NEW DIRECTOR APPOINTED |
| 31/12/0731 December 2007 | COMPANY NAME CHANGED CRESCENT MARKETING LIMITED CERTIFICATE ISSUED ON 31/12/07 |
| 30/12/0730 December 2007 | NEW DIRECTOR APPOINTED |
| 19/11/0719 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
| 11/07/0711 July 2007 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/06/0612 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 12/06/0612 June 2006 | SECRETARY'S PARTICULARS CHANGED |
| 03/03/063 March 2006 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
| 03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 15/11/0415 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
| 24/01/0424 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 02/12/032 December 2003 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
| 06/08/036 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 23/06/0323 June 2003 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
| 17/03/0317 March 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 |
| 04/12/024 December 2002 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
| 05/06/025 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
| 07/01/027 January 2002 | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
| 01/02/011 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 17/11/0017 November 2000 | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
| 31/08/0031 August 2000 | COMPANY NAME CHANGED P P D (MANAGEMENT SERVICES) LIMI TED CERTIFICATE ISSUED ON 01/09/00 |
| 16/02/0016 February 2000 | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
| 06/02/006 February 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
| 02/07/992 July 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
| 27/10/9827 October 1998 | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS |
| 29/01/9829 January 1998 | FULL ACCOUNTS MADE UP TO 31/03/97 |
| 09/01/989 January 1998 | RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS |
| 03/02/973 February 1997 | FULL ACCOUNTS MADE UP TO 31/03/96 |
| 17/12/9617 December 1996 | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS |
| 07/02/967 February 1996 | FULL ACCOUNTS MADE UP TO 31/03/95 |
| 24/11/9524 November 1995 | REGISTERED OFFICE CHANGED ON 24/11/95 FROM: DUNEDIN LODGE WESTON ROAD BATH BA1 2XT |
| 24/11/9524 November 1995 | NEW SECRETARY APPOINTED |
| 24/11/9524 November 1995 | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
| 16/11/9516 November 1995 | NEW SECRETARY APPOINTED |
| 18/01/9518 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
| 18/01/9518 January 1995 | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
| 18/04/9418 April 1994 | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
| 05/02/945 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
| 31/01/9331 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
| 13/01/9313 January 1993 | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
| 25/11/9125 November 1991 | FULL ACCOUNTS MADE UP TO 31/03/91 |
| 14/11/9114 November 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 14/11/9114 November 1991 | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
| 14/11/9114 November 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
| 17/07/9117 July 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 13/11/9013 November 1990 | FULL ACCOUNTS MADE UP TO 31/03/89 |
| 25/05/9025 May 1990 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
| 25/05/9025 May 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
| 25/02/8825 February 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/02/884 February 1988 | REGISTERED OFFICE CHANGED ON 04/02/88 FROM: 2 BACHES STREET LONDON N1 6UB |
| 04/02/884 February 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 04/02/884 February 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 04/02/884 February 1988 | COMPANY NAME CHANGED FLUXHOT LIMITED CERTIFICATE ISSUED ON 05/02/88 |
| 04/02/884 February 1988 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/88 |
| 06/11/876 November 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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