Advanced company searchLink opens in new window

ANGLE EUROPE LIMITED

Company number 05797585

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)
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
30 Jan 2024 MR01 Registration of charge 057975850002, created on 17 January 2024
11 Sep 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
05 Sep 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
05 Sep 2021 AA Full accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
25 Jan 2021 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
20 Mar 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
04 Mar 2020 MR01 Registration of charge 057975850001, created on 18 February 2020
21 Jan 2020 AA Full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
05 Feb 2019 AA Full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
18 Jan 2018 AA Full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
08 May 2017 AD01 Registered office address changed from 3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD to Ground Floor, 10 Nugent Road Surrey Research Park Guildford GU2 7AF on 8 May 2017
06 Feb 2017 AA Full accounts made up to 30 April 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
02 Feb 2016 AA Full accounts made up to 30 April 2015
20 May 2015 CH01 Director's details changed for Ian Francis Griffiths on 1 May 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
14 Apr 2015 CERTNM Company name changed parsortix LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10