Advanced company searchLink opens in new window

ANGCOMBE HOLDINGS LIMITED

Company number 01080294

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 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
07 Feb 2022 PSC04 Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 1 February 2021
07 Feb 2022 PSC04 Change of details for Mr Daniel Fluss as a person with significant control on 1 February 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 PSC04 Change of details for Ms Rebecca Nizza Fluss as a person with significant control on 23 June 2020
13 Jul 2020 PSC04 Change of details for Mr Daniel Fluss as a person with significant control on 23 June 2020
13 Jul 2020 CH01 Director's details changed for Ms Rebecca Nizza Fluss on 23 June 2020
13 Jul 2020 CH01 Director's details changed for Mr Daniel Fluss on 23 June 2020
13 Jul 2020 CH03 Secretary's details changed for Ms Rebecca Nizza Fluss on 23 June 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 31 January 2019 with updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 400
17 May 2018 CC04 Statement of company's objects
17 May 2018 RESOLUTIONS Resolutions
  • RES14 ‐ That, upon the recommendation of the directors, the sum of £300, being part of the accumulated capital and revenue reserves, be capitalised 09/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
10 May 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off