Advanced company searchLink opens in new window

PONGO LIMITED

Company number SC156252

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)
27 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 100
11 Mar 2019 PSC04 Change of details for Mrs Hazel Jane Tomkins as a person with significant control on 8 March 2019
11 Mar 2019 AP01 Appointment of Mrs Hazel Jane Tomkins as a director on 8 March 2019
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jul 2017 AD01 Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 July 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 CH01 Director's details changed for Mr Alan Cyril Tomkins on 1 February 2016
30 Jan 2016 AA Micro company accounts made up to 30 April 2015
30 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
31 Jan 2015 AA Micro company accounts made up to 30 April 2014