Advanced company searchLink opens in new window

ANGELGATE LIMITED

Company number 04201504

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)
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
18 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
04 May 2022 TM02 Termination of appointment of Vineheath Nominees Limited as a secretary on 18 April 2022
04 May 2022 AP03 Appointment of Sir Anthony Brian Baldry as a secretary on 18 April 2022
16 Mar 2022 PSC04 Change of details for Mr Niranjan Jivraj Kariya as a person with significant control on 16 March 2022
16 Mar 2022 PSC04 Change of details for Sir Anthony Brian Baldry as a person with significant control on 16 March 2022
16 Mar 2022 CH04 Secretary's details changed for Vineheath Nominees Limited on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022
15 Nov 2021 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
20 Nov 2019 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
17 Jan 2019 AA Micro company accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
10 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 11,000
26 Apr 2016 CH04 Secretary's details changed for Vineheath Nominees Limited on 25 April 2016
21 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11,000