BANGO. NET LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH England to Matrix House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 2025-08-01

View Document

13/06/2513 June 2025 NewMemorandum and Articles of Association

View Document

13/06/2513 June 2025 NewResolutions

View Document

06/06/256 June 2025 NewRegistration of charge 038549650006, created on 2025-06-05

View Document

06/06/256 June 2025 NewSatisfaction of charge 038549650005 in full

View Document

22/01/2522 January 2025 Appointment of Mr Matthew Phillip Wilson as a director on 2025-01-20

View Document

22/01/2522 January 2025 Termination of appointment of Matthew Jonathan Garner as a director on 2025-01-20

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Director's details changed for Mr Paul Douglas Larbey on 2024-05-22

View Document

31/01/2431 January 2024 Satisfaction of charge 3 in full

View Document

30/01/2430 January 2024 Satisfaction of charge 1 in full

View Document

01/12/231 December 2023 Registration of charge 038549650005, created on 2023-11-28

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Secretary's details changed for Mrs Rachel Christine Greenhalgh on 2022-10-17

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 49791.37

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS CAROLYN ANN RAND

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIAS-JONES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LOUISE ELIAS-JONES / 01/10/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VALENTINE JAMES SEAR / 06/06/2018

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD TUCKER

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MRS RACHEL CHRISTINE GREENHALGH

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY HENRY GOLDSTEIN

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MISS RACHEL LOUISE ELIAS-JONES

View Document

28/10/1528 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1430 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1430 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1430 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 32080.75

View Document

30/04/1430 April 2014 ADOPT ARTICLES 23/04/2014

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/11/1225 November 2012 DIRECTOR APPOINTED MR GERALD LOUIS TUCKER

View Document

25/11/1225 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SAXTON

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

10/04/1210 April 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BURY

View Document

17/11/1117 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM HARLEY SAXTON / 19/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANIL MALHOTRA / 19/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ANDERSON / 19/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLAUDE NEILS BURY / 19/10/2009

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/11/087 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 07/10/04; CHANGE OF MEMBERS

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 £ NC 10000/13000 02/04/

View Document

06/05/036 May 2003 NC INC ALREADY ADJUSTED 02/04/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 07/10/01; CHANGE OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: C1 WESTBROOK CENTRE, MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1YG

View Document

15/11/0015 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: WELLINGTON HOUSE EAST ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1BH

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: 38 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH

View Document

21/11/9921 November 1999 DIV 12/11/99

View Document

21/11/9921 November 1999 DIVIDE SHARES 12/11/99

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 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