- Company Overview for VOVE AGENCY LIMITED (08846461)
- Filing history for VOVE AGENCY LIMITED (08846461)
- People for VOVE AGENCY LIMITED (08846461)
- More for VOVE AGENCY LIMITED (08846461)
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
|
|
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 |