Advanced company searchLink opens in new window

BANGO PLC

Company number 05386079

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)
10 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 15,149,504.6
04 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 15,124,813
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 15,069,815
17 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 15,022,078.8
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 14,990,952
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 14,942,253.6
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 14,940,059.2
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 October 2020
  • GBP 14,913,539.2
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 14,885,680
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 14,881,532.6
15 Mar 2021 AP01 Appointment of Mr Matthew Jonathan Garner as a director on 1 March 2021
15 Mar 2021 TM01 Termination of appointment of Carolyn Ann Rand as a director on 1 March 2021
21 Feb 2021 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
21 Feb 2021 AD02 Register inspection address has been changed from C/O Computershare PO Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH to Aspect House Spencer Road Lancing West Sussex BN99 6DA
01 Oct 2020 AD01 Registered office address changed from 5 Westbrook Centre Milton Road Cambridge CB4 1YG to Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH on 1 October 2020
04 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 14,879,106.8
29 Jun 2020 MA Memorandum and Articles of Association
18 Jun 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
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 14,847,343
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 14,841,673.4
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 14,138,573.4