Advanced company searchLink opens in new window

VIGO GALLERY LIMITED

Company number 07768788

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)
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
11 Nov 2021 AD01 Registered office address changed from 46 Lansdowne Gardens London SW8 2EF England to 7/8 Mason's Yard Duke Street London SW1Y 6BU on 11 November 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
01 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 October 2019
19 Jan 2021 AD01 Registered office address changed from 21 Dering Street London W1S 1AL to 46 Lansdowne Gardens London SW8 2EF on 19 January 2021
30 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
30 Oct 2020 AA01 Current accounting period shortened from 31 October 2019 to 30 October 2019
02 Sep 2020 TM02 Termination of appointment of Hogbens Dunphy Secretaries Limited as a secretary on 17 March 2020
08 Nov 2019 SH03 Purchase of own shares.
28 Oct 2019 SH06 Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 3
28 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Oct 2019 PSC07 Cessation of Christian Clive Levett as a person with significant control on 1 September 2019
18 Oct 2019 PSC04 Change of details for Mr Tobias John Benjamin Clarke as a person with significant control on 1 September 2019
18 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Zoe Louise Vanessa Clarke as a director on 29 October 2018
19 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jul 2018 AP01 Appointment of Mrs Zoe Louise Vanessa Clarke as a director on 13 June 2018
18 Jul 2018 TM01 Termination of appointment of Christian Clive Levett as a director on 13 June 2018
17 Jul 2018 SH06 Cancellation of shares. Statement of capital on 13 June 2018
  • GBP 5