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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/04/2024
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/04/2024
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
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