Advanced company searchLink opens in new window

ANGLE HOUSE CRICKLEWOOD LTD

Company number 11319705

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)
27 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
19 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
14 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
05 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
31 Mar 2022 PSC01 Notification of Shaunak Popat as a person with significant control on 6 July 2021
31 Mar 2022 PSC01 Notification of Hemant Ambalal Patel as a person with significant control on 6 July 2021
31 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 31 March 2022
14 Oct 2021 CERTNM Company name changed willesden orthodontics LTD\certificate issued on 14/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
06 Jul 2021 AD01 Registered office address changed from Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS United Kingdom to 334 Whitchurch Lane Edgware HA8 6QX on 6 July 2021
06 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with updates
01 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
23 Feb 2021 TM01 Termination of appointment of Bina Saini as a director on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Shaunak Popat as a director on 23 February 2021
23 Feb 2021 AP01 Appointment of Mr Hemant Ambalal Patel as a director on 23 February 2021
22 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Feb 2021 TM01 Termination of appointment of Mayur Bhatt as a director on 22 February 2021
04 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
25 May 2018 AP01 Appointment of Mrs Bina Saini as a director on 23 May 2018
24 May 2018 TM01 Termination of appointment of Aanal Popat as a director on 23 May 2018
24 May 2018 TM01 Termination of appointment of Shaunak Popat as a director on 23 May 2018
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP 80