Advanced company searchLink opens in new window

ANGULAR DIRECTIONS LIMITED

Company number 10607420

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
04 Apr 2023 PSC02 Notification of Angular Group Limited as a person with significant control on 31 March 2023
04 Apr 2023 PSC07 Cessation of Shane Nathaniel Bryant as a person with significant control on 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
25 Jan 2023 AD01 Registered office address changed from Second Floor Ariel House 74 Charlotte Street London W1T 4QJ United Kingdom to Second Floor Ariel House 74a Charlotte Street London W1T 4QJ on 25 January 2023
25 Jan 2023 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Second Floor Ariel House 74 Charlotte Street London W1T 4QJ on 25 January 2023
12 Sep 2022 AD01 Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 12 September 2022
01 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from 2 Riding House Street London W1W 7FA United Kingdom to 91 Wimpole Street London W1G 0EF on 29 January 2020
08 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
07 Jan 2020 CH01 Director's details changed for Shane Nathaniel Bryant on 2 January 2020
07 Jan 2020 PSC04 Change of details for Shane Nathaniel Bryant as a person with significant control on 2 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 CH01 Director's details changed for Shane Nathaniel Bryant on 25 September 2019
03 Oct 2019 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 2 Riding House Street London W1W 7FA on 3 October 2019
15 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates