- Company Overview for VORAGO LIMITED (11334302)
- Filing history for VORAGO LIMITED (11334302)
- People for VORAGO LIMITED (11334302)
- More for VORAGO LIMITED (11334302)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Jan 2025 | AP01 | Appointment of Mr Michael Hough as a director on 27 April 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Nov 2023 | PSC04 | Change of details for Mr Michael James Barratt as a person with significant control on 1 November 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Michael James Barratt on 1 November 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
11 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 April 2023
|
|
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Nov 2022 | CH01 | Director's details changed for Mr Michael James Barratt on 1 November 2022 | |
03 Nov 2022 | PSC04 | Change of details for Mr Michael James Barratt as a person with significant control on 1 November 2022 | |
28 Jul 2022 | CH01 | Director's details changed for Mr David Robert Riley on 26 July 2022 | |
28 Jul 2022 | PSC04 | Change of details for Mr David Robert Riley as a person with significant control on 26 July 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Michael James Barratt on 22 December 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
05 Dec 2018 | AD01 | Registered office address changed from 108 Chequer Road Doncaster DN1 2AW United Kingdom to 1 Water Vole Way Doncaster DN4 5JP on 5 December 2018 | |
27 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-27
|