FUGO LTD

Scott House Suite 1 The Concourse Scott House Suite 1 The Concourse, London, SE1 7LY, United Kingdom
StatusACTIVE
Company No.08603300
CategoryPrivate Limited Company
Incorporated09 Jul 2013
Age11 years, 3 days
JurisdictionEngland Wales

SUMMARY

FUGO LTD is an active private limited company with number 08603300. It was incorporated 11 years, 3 days ago, on 09 July 2013. The company address is Scott House Suite 1 The Concourse Scott House Suite 1 The Concourse, London, SE1 7LY, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jun 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mr Zurab Kakabadze

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-30

Officer name: Mr. Zurab Kakabadze

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-10

Old address: Gullane Grove End Lane Esher KT10 8JA England

New address: Scott House Suite 1 the Concourse Waterloo Station London SE1 7LY

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed outofaxis LIMITED\certificate issued on 03/10/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-05

Old address: 10 York Rd London SE1 7nd United Kingdom

New address: Gullane Grove End Lane Esher KT10 8JA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-06

Old address: 68 Lombard Street Lombard Street London EC3V 9LJ England

New address: 10 York Rd London SE1 7nd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

Old address: Becket House Old Jewry London EC2R 8DD United Kingdom

New address: 68 Lombard Street Lombard Street London EC3V 9LJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: Flat 2 Rosecroft Avenue London NW3 7QB United Kingdom

New address: Becket House Old Jewry London EC2R 8DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 122 Regents Park Road Flat B London NW1 8XL England

New address: Flat 2 Rosecroft Avenue London NW3 7QB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2016

Action Date: 31 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-31

Old address: 143 Gloucester Avenue London NW1 8LA

New address: 122 Regents Park Road Flat B London NW1 8XL

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-06

Old address: 10 Ainger Road Flat 4 London NW3 3AR

New address: 143 Gloucester Avenue London NW1 8LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-24

Old address: 10 Flat 4, 10 Ainger Road London NW3 3AR England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2013

Action Date: 18 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-18

Old address: Keble College Parks Road Oxford OX1 3PG England

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-29

Old address: 86 Falling Lane 86 Falling Lane Yiewsley West Drayton Middlesex London Greater London UB7 8AE United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASPAR LACEY LIMITED

7 SOUNDWELL ROAD,BRISTOL,BS16 4QG

Number:09112388
Status:ACTIVE
Category:Private Limited Company

CHOBHAM SMILE DENTAL PRACTICE LTD

AVA, 98-100 HIGH STREET,SURREY,GU24 8LZ

Number:06439628
Status:ACTIVE
Category:Private Limited Company

MALAWI RENEWABLE ENERGY (GLASGOW) LIMITED

21 BENTINCK GRANGE BENTINCK GRANGE,GLASGOW,G74 5PL

Number:SC540437
Status:ACTIVE
Category:Private Limited Company

OXFORD EDUCATION MANAGEMENT GROUP LIMITED

1 ARISTOTLE LANE,OXFORD,OX2 6TP

Number:09743783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROWAN MANAGEMENT CO LIMITED

1, ROWAN HOUSE,RICHMOND,DL10 4UP

Number:05211070
Status:ACTIVE
Category:Private Limited Company

STERNWALD ENTERPRISES LIMITED

26 COURTLEIGH GARDENS,LONDON,NW11 9JX

Number:11326993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source