- Company Overview for ANGLE ARTIST MANAGEMENT LIMITED (06850075)
- Filing history for ANGLE ARTIST MANAGEMENT LIMITED (06850075)
- People for ANGLE ARTIST MANAGEMENT LIMITED (06850075)
- More for ANGLE ARTIST MANAGEMENT LIMITED (06850075)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
31 Mar 2023 | PSC04 | Change of details for Mr Daniel Stuart O'neill as a person with significant control on 31 March 2023 | |
31 Mar 2023 | CH01 | Director's details changed for Mr Daniel Stuart O'neill on 31 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Daniel Stuart O'neill on 16 April 2021 | |
16 Apr 2021 | PSC07 | Cessation of Sara Chong Kwan as a person with significant control on 19 October 2020 | |
16 Apr 2021 | PSC04 | Change of details for Mr Daniel Stuart O'neill as a person with significant control on 19 October 2020 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Sara Chong Kwan as a director on 19 October 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Europa House Goldstone Villas Hove BN3 3RQ on 16 September 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Mr Daniel Stuart O'neill on 7 June 2017 |