Advanced company searchLink opens in new window

POGO STUDIO LTD

Company number SC542667

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)
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 MA Memorandum and Articles of Association
17 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 PSC07 Cessation of Neil Francis as a person with significant control on 15 December 2020
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 12.25
17 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Nov 2019 AP01 Appointment of Mr Paul Reid as a director on 1 November 2019
13 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
12 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
10 May 2018 PSC04 Change of details for Mr Jack Neil Francis as a person with significant control on 5 April 2018
23 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
27 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
17 Aug 2017 PSC04 Change of details for Mr Jack Neil Francis as a person with significant control on 23 November 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 10.25
29 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-12
  • GBP 10