- Company Overview for VIGO SOFTWARE LIMITED (03532903)
- Filing history for VIGO SOFTWARE LIMITED (03532903)
- People for VIGO SOFTWARE LIMITED (03532903)
- Charges for VIGO SOFTWARE LIMITED (03532903)
- More for VIGO SOFTWARE LIMITED (03532903)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2022 | MR04 | Satisfaction of charge 035329030005 in full | |
05 Apr 2022 | AP01 | Appointment of Mr Darren Anthony Foster as a director on 31 March 2022 | |
02 Mar 2022 | CH01 | Director's details changed for John Flockhart Vickers on 2 March 2022 | |
10 Feb 2022 | AP03 | Appointment of John Flockhart Vickers as a secretary on 1 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
10 Feb 2022 | TM02 | Termination of appointment of Janis Elaine Taylor as a secretary on 1 February 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Cameron William Molyneux as a director on 1 November 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
18 Feb 2021 | CH01 | Director's details changed for Mr Damien Scott Waters on 18 February 2021 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2020 | TM02 | Termination of appointment of Leslie Keith Taylor as a secretary on 30 May 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
13 Feb 2019 | CH01 | Director's details changed for Mr Andrew James Walchester on 13 February 2019 | |
11 Feb 2019 | PSC05 | Change of details for Go2 Holdings Limited as a person with significant control on 6 April 2016 | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 May 2018 | CH03 | Secretary's details changed for Janis Elaine Taylor on 16 May 2018 | |
15 May 2018 | AP01 | Appointment of John Flockhart Vickers as a director on 1 October 2017 | |
27 Mar 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 035329030001 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |