- Company Overview for ANGOODS 2012 LIMITED (07918839)
- Filing history for ANGOODS 2012 LIMITED (07918839)
- People for ANGOODS 2012 LIMITED (07918839)
- More for ANGOODS 2012 LIMITED (07918839)
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 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
13 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
01 Nov 2021 | PSC01 | Notification of Gillian Mary Naylor as a person with significant control on 31 May 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mrs Gillian Mary Naylor on 30 September 2021 | |
01 Nov 2021 | PSC01 | Notification of Timothy John Naylor as a person with significant control on 31 May 2021 | |
01 Nov 2021 | PSC07 | Cessation of Angoods 2020 Limited as a person with significant control on 31 May 2021 | |
01 Nov 2021 | CH01 | Director's details changed for Mr Timothy John Naylor on 30 September 2021 | |
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
10 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
14 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Jul 2021 | SH20 | Statement by Directors | |
13 Jul 2021 | SH19 |
Statement of capital on 13 July 2021
|
|
13 Jul 2021 | CAP-SS | Solvency Statement dated 15/06/21 | |
13 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
09 Feb 2021 | PSC02 | Notification of Angoods 2020 Limited as a person with significant control on 16 December 2020 | |
09 Feb 2021 | PSC07 | Cessation of Brian Ashley Reder Clark as a person with significant control on 16 December 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Brian Ashley Reder Clark as a director on 16 December 2020 | |
09 Feb 2021 | AP01 | Appointment of Mrs Gillian Mary Naylor as a director on 16 December 2020 |