Advanced company searchLink opens in new window

VIGO SOFTWARE LIMITED

Company number 03532903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2016 SH02 Consolidation of shares on 1 July 2016
12 Jul 2016 SH08 Change of share class name or designation
11 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided shares 01/07/2016
11 Jul 2016 MR01 Registration of charge 035329030005, created on 1 July 2016
07 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Guarantee & debenture 01/07/2016
04 Jul 2016 TM01 Termination of appointment of Leslie Keith Taylor as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Janis Elaine Taylor as a director on 1 July 2016
04 Jul 2016 AP03 Appointment of Mr Leslie Keith Taylor as a secretary on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Damien Scott Waters as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Andrew James Walchester as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Darren Edward Cronshaw as a director on 1 July 2016
04 Jul 2016 AD01 Registered office address changed from The Old Forge Hewell Lane Tardebigge Redditch Worcestershire B97 6QL to C/O Hazlewoods Accountants Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 4 July 2016
04 Jul 2016 MR01 Registration of charge 035329030001, created on 1 July 2016
04 Jul 2016 MR01 Registration of charge 035329030002, created on 1 July 2016
04 Jul 2016 MR01 Registration of charge 035329030003, created on 1 July 2016
04 Jul 2016 MR01 Registration of charge 035329030004, created on 1 July 2016
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
18 Feb 2015 CH03 Secretary's details changed for Janis Taylor on 31 January 2015
18 Feb 2015 CH01 Director's details changed for Janis Elaine Taylor on 31 January 2015
18 Feb 2015 CH01 Director's details changed for Mr Leslie Keith Taylor on 31 January 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AD01 Registered office address changed from C/O Armstrong Chase Suite 1 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE to The Old Forge Hewell Lane Tardebigge Redditch Worcestershire B97 6QL on 28 July 2014
06 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4