Advanced company searchLink opens in new window

ENTANGLE LTD

Company number 08094241

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)
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2024 DS01 Application to strike the company off the register
10 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
27 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
09 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
22 Jul 2022 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 June 2021
06 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
07 Jul 2020 AA Micro company accounts made up to 30 June 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 30 June 2019
17 Jul 2019 AD01 Registered office address changed from 8 Piggotts Road Caversham Reading RG4 8EN United Kingdom to 58a Westbourne Terrace Reading RG30 2RP on 17 July 2019
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
04 Nov 2018 AD01 Registered office address changed from 68, Lowdell Close Lowdell Close West Drayton Middlesex UB7 8BB United Kingdom to 8 Piggotts Road Caversham Reading RG4 8EN on 4 November 2018
02 Jul 2018 AA Micro company accounts made up to 30 June 2018
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
04 Aug 2017 AAMD Amended micro company accounts made up to 30 June 2017
04 Jul 2017 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
05 Jul 2016 AA Micro company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 218
07 Jun 2016 CH01 Director's details changed for Richard Prudence on 3 March 2016
07 Jun 2016 CH01 Director's details changed for Mr Philip Kunovski on 19 December 2015
13 Mar 2016 AD01 Registered office address changed from 3 Lacewood Gardens Reading Berkshire to 68, Lowdell Close Lowdell Close West Drayton Middlesex UB7 8BB on 13 March 2016