Advanced company searchLink opens in new window

VORAGO LIMITED

Company number 11334302

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)
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
  • GBP 103
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
  • GBP 102