PONGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/02/257 February 2025 Registered office address changed from Johnston Carmichael 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 277 West George Street Glasgow G2 2nd on 2025-02-07

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

02/04/192 April 2019 08/03/19 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MRS HAZEL JANE TOMKINS / 08/03/2019

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MRS HAZEL JANE TOMKINS

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 REGISTERED OFFICE CHANGED ON 02/07/2017 FROM C/O GEORGE MCKAY CA STUDIO 1017 MILE END ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1JS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CYRIL TOMKINS / 01/02/2016

View Document

30/01/1630 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

01/02/131 February 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM C/O WINEORAMA 2ND FLOOR 79 WEST REGENT STREET GLASGOW G2 2AW

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY HAZEL TOMKINS

View Document

08/06/128 June 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR HAZEL TOMKINS

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

07/03/117 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/11/042 November 2004 PARTIC OF MORT/CHARGE *****

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 PARTIC OF MORT/CHARGE *****

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: C/O DOWNIE AITON & CO 48 WEST REGENT STREET GLASGOW

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 SECRETARY RESIGNED

View Document

01/03/951 March 1995 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