- Company Overview for POGO STUDIO LTD (SC542667)
- Filing history for POGO STUDIO LTD (SC542667)
- People for POGO STUDIO LTD (SC542667)
- Charges for POGO STUDIO LTD (SC542667)
- More for POGO STUDIO LTD (SC542667)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Jack Stephen Fisher as a director on 10 January 2025 | |
09 Oct 2024 | PSC02 | Notification of Pogo Studio Agency Ltd as a person with significant control on 9 October 2024 | |
09 Oct 2024 | PSC07 | Cessation of Pogo Digital Healthcare Ltd as a person with significant control on 9 October 2024 | |
15 Aug 2024 | MR04 | Satisfaction of charge SC5426670001 in full | |
12 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with updates | |
24 May 2024 | PSC07 | Cessation of Jack Neil Francis as a person with significant control on 24 May 2024 | |
24 May 2024 | PSC02 | Notification of Pogo Digital Healthcare Ltd as a person with significant control on 24 May 2024 | |
16 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Apr 2024 | TM01 | Termination of appointment of Paul Kenneth Reid as a director on 19 April 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Samantha Nora Bedford as a director on 15 December 2023 | |
04 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 August 2023 | |
04 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 11 August 2021 | |
31 Jan 2024 | CH01 | Director's details changed for Mr Jack Neil Francis on 1 October 2023 | |
31 Jan 2024 | PSC04 | Change of details for Mr Jack Neil Francis as a person with significant control on 1 October 2023 | |
11 Aug 2023 | CS01 |
Confirmation statement made on 11 August 2023 with no updates
|
|
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
08 Jul 2022 | MR01 | Registration of charge SC5426670001, created on 23 June 2022 | |
10 May 2022 | AP01 | Appointment of Mr Jack Stephen Fisher as a director on 6 May 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Samantha Nora Bedford on 27 August 2021 | |
12 Aug 2021 | CS01 |
Confirmation statement made on 11 August 2021 with updates
|
|
06 Aug 2021 | AD01 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 | |
02 Aug 2021 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 | |
20 May 2021 | AP01 | Appointment of Samantha Nora Bedford as a director on 13 May 2021 |