Advanced company searchLink opens in new window

ANGRY BEAR LIMITED

Company number 11285101

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)
22 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
14 Jul 2022 AD01 Registered office address changed from Gwynfa House, 677 Princes Road Dartford Kent DA2 6EF England to Suite 21, 10 Churchill Square Kings Hill West Malling ME19 4YU on 14 July 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 CH01 Director's details changed for Mr David John Webb on 21 June 2019
04 Jul 2019 CH03 Secretary's details changed for Mrs Beverley Sheila Victoria Webb on 22 June 2019
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 200
09 May 2019 CS01 Confirmation statement made on 29 March 2019 with updates
08 May 2019 AD01 Registered office address changed from Unit C, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to Gwynfa House, 677 Princes Road Dartford Kent DA2 6EF on 8 May 2019
08 May 2019 PSC04 Change of details for Mr David John Webb as a person with significant control on 29 March 2019
12 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
12 Apr 2018 CONNOT Change of name notice
30 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-30
  • GBP 100