POGO DIGITAL HEALTHCARE LTD: Filings
Overview
| Company Name | POGO DIGITAL HEALTHCARE LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC797564 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for POGO DIGITAL HEALTHCARE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Interpath Ltd 31 Charlotte Square Edinburgh EH2 4ET on Nov 21, 2025 | 3 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Oct 02, 2025 | 1 pages | TM02 | ||||||||||||||
Previous accounting period extended from Feb 28, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Jack Stephen Fisher as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Oct 09, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Alterations to floating charge SC7975640001 | 16 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC7975640002 | 16 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC7975640002 | 16 pages | 466(Scot) | ||||||||||||||
Registration of charge SC7975640002, created on Aug 16, 2024 | 15 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 26, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Paul Kenneth Reid as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Mr Jack Neil Francis as a person with significant control on May 24, 2024 | 2 pages | PSC04 | ||||||||||||||
Statement of capital following an allotment of shares on May 24, 2024
| 3 pages | SH01 | ||||||||||||||
Registration of charge SC7975640001, created on Mar 09, 2024 | 7 pages | MR01 | ||||||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0