Advanced company searchLink opens in new window

ANGELO RHODES LIMITED

Company number 00231473

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)
28 Jun 2017 AA Accounts for a small company made up to 31 March 2017
14 Mar 2017 AD01 Registered office address changed from 54 Sydney Road London W13 9EY United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 14 March 2017
23 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Dec 2016 TM02 Termination of appointment of R.E.A. Services Limited as a secretary on 14 December 2016
14 Dec 2016 TM01 Termination of appointment of Jeremy John Robinow as a director on 14 December 2016
14 Dec 2016 AD01 Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 54 Sydney Road London W13 9EY on 14 December 2016
12 Aug 2016 AA Full accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
27 Jul 2015 AA Full accounts made up to 31 March 2015
19 Jan 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
22 Sep 2014 AA Full accounts made up to 31 July 2014
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50,000
23 Sep 2013 AA Full accounts made up to 31 July 2013
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Nov 2012 AA Full accounts made up to 31 July 2012
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 July 2011
12 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
19 Oct 2010 AA Accounts made up to 31 July 2010
30 Jun 2010 CH01 Director's details changed for Umesh Chandresekhar on 30 June 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Bharat Vaswani on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Mr Jeremy John Robinow on 1 October 2009
06 Jan 2010 CH01 Director's details changed for Umesh Chandresekhar on 1 October 2009