Advanced company searchLink opens in new window

ANGNEV CATERING LTD

Company number 09937954

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)
13 Feb 2025 AA Total exemption full accounts made up to 31 January 2024
20 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
31 Oct 2024 AA01 Previous accounting period shortened from 31 January 2024 to 30 January 2024
12 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
02 Sep 2021 AD01 Registered office address changed from C/O Newquay Golf Club Tower Road Newquay Cornwall TR7 1LT England to 53-55 Bank Street Newquay TR7 1DL on 2 September 2021
01 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
24 Oct 2019 AD01 Registered office address changed from South Staffs Danescourt Road Wolverhampton WV6 9BQ England to C/O Newquay Golf Club Tower Road Newquay Cornwall TR7 1LT on 24 October 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
15 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
08 Dec 2016 CH01 Director's details changed for Mr Neven Vukasovic on 4 December 2016
08 Dec 2016 CH01 Director's details changed for Mrs Angela Katherine Vukasovic on 4 December 2016
08 Dec 2016 AD01 Registered office address changed from Handsworth Golf Club 11 Sunningdale Close Birmingham B20 1NP England to South Staffs Danescourt Road Wolverhampton WV6 9BQ on 8 December 2016
10 Feb 2016 CH01 Director's details changed for Mr Neven Vukasovic on 1 February 2016
10 Feb 2016 CH01 Director's details changed for Mrs Angela Katherine Vukasovic on 1 February 2016