- Company Overview for THEPOGG.COM LTD (SC507011)
- Filing history for THEPOGG.COM LTD (SC507011)
- People for THEPOGG.COM LTD (SC507011)
- More for THEPOGG.COM LTD (SC507011)
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) |
---|---|---|---|
07 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
15 May 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
24 Apr 2023 | PSC01 | Notification of Ian Paul Mcdonnell as a person with significant control on 6 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from PO Box 2089 Thepogg.Com PO Box 2089 Livingston West Lothian EH54 0GF Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 20 April 2023 | |
20 Apr 2023 | PSC01 | Notification of Pauraic O’Reilly as a person with significant control on 6 April 2023 | |
20 Apr 2023 | AP02 | Appointment of Blexr Limited as a director on 6 April 2023 | |
20 Apr 2023 | TM01 | Termination of appointment of Clas Dahlen as a director on 6 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Pauraic O'reilly as a director on 6 April 2023 | |
20 Apr 2023 | PSC07 | Cessation of Clas Dahlen as a person with significant control on 6 April 2023 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Lisa Boyle as a director on 1 April 2022 | |
04 Aug 2022 | PSC07 | Cessation of Duncan Garvie as a person with significant control on 20 April 2022 | |
04 Aug 2022 | PSC07 | Cessation of Lisa Boyle as a person with significant control on 20 April 2022 | |
04 Aug 2022 | AP01 | Appointment of Mr Clas Dahlen as a director on 1 April 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
01 Jun 2022 | PSC01 | Notification of Clas Dahlen as a person with significant control on 20 April 2022 | |
11 Mar 2022 | SH02 | Sub-division of shares on 7 March 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Ms Lisa Boyle on 13 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates |