- Company Overview for ANGRY BEAR LIMITED (11285101)
- Filing history for ANGRY BEAR LIMITED (11285101)
- People for ANGRY BEAR LIMITED (11285101)
- More for ANGRY BEAR LIMITED (11285101)
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
|
|
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
|
|
12 Apr 2018 | CONNOT | Change of name notice | |
30 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-30
|