Advanced company searchLink opens in new window

VOVE AGENCY LIMITED

Company number 08846461

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)
10 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
29 Mar 2024 AA Micro company accounts made up to 29 June 2023
09 Feb 2024 AD01 Registered office address changed from The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to 406 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 9 February 2024
07 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
07 Dec 2023 PSC01 Notification of Shaun Andrew Hogg as a person with significant control on 7 December 2023
07 Dec 2023 PSC07 Cessation of Shaun Andrew Hogg as a person with significant control on 7 December 2023
29 Mar 2023 AA Micro company accounts made up to 29 June 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
06 Apr 2022 AA Micro company accounts made up to 29 June 2021
06 Apr 2022 AD01 Registered office address changed from S2 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 6 April 2022
04 Feb 2022 CERTNM Company name changed burnt zebra digital LIMITED\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-03
21 Dec 2021 PSC01 Notification of Lisa Hogg as a person with significant control on 21 December 2021
21 Dec 2021 PSC04 Change of details for Mr Shaun Andrew Hogg as a person with significant control on 21 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with updates
21 Dec 2021 AD01 Registered office address changed from 39 Goldcrest Crescent Wynyard Billingham TS22 5FT England to S2 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 21 December 2021
21 Dec 2021 AP01 Appointment of Mrs Lisa Hogg as a director on 21 December 2021
04 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 29 June 2020
03 Dec 2020 AD01 Registered office address changed from 39 39 Goldcrest Crescent Wynyard County Durham TS22 5FT England to 39 Goldcrest Crescent Wynyard Billingham TS22 5FT on 3 December 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
09 Nov 2020 AD01 Registered office address changed from S2 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to 39 39 Goldcrest Crescent Wynyard County Durham TS22 5FT on 9 November 2020
29 Jun 2020 AA Micro company accounts made up to 29 June 2019
13 May 2020 AD01 Registered office address changed from S2 the Innovation Centre S2 the Innovation Centre Vienna Court, Kirkleatham Business Park Redcar TS10 5SH England to S2 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 13 May 2020
13 May 2020 PSC04 Change of details for Mr Shaun Andrew Hogg as a person with significant control on 15 September 2019
13 May 2020 AD01 Registered office address changed from Boho 5 Bridge Street East Middlesbrough TS2 1NY England to S2 the Innovation Centre S2 the Innovation Centre Vienna Court, Kirkleatham Business Park Redcar TS10 5SH on 13 May 2020