Advanced company searchLink opens in new window

ANGRY CREATIVE (UK) LIMITED

Company number 12570752

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
05 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
29 Jun 2022 CH01 Director's details changed for Mrs Amy Louise Slade on 23 June 2022
13 Jun 2022 TM01 Termination of appointment of Rustan Hakansson as a director on 13 June 2022
04 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
11 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
04 Apr 2022 TM01 Termination of appointment of David Dev Lockie as a director on 3 April 2022
15 Nov 2021 AP01 Appointment of Mr Lars Jimmy Rosen as a director on 3 November 2021
15 Nov 2021 AP01 Appointment of Mr Rustan Hakansson as a director on 3 November 2021
03 Nov 2021 AD01 Registered office address changed from 22 Redhill Drive Brighton BN1 5FH England to Preston Park House South Road Brighton East Sussex BN1 6SB on 3 November 2021
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
28 Apr 2021 AA01 Current accounting period extended from 30 April 2021 to 31 August 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
11 Jan 2021 AP01 Appointment of Mrs Amy Louise Slade as a director on 11 January 2021
11 Dec 2020 PSC01 Notification of Jimmy Rosén as a person with significant control on 25 August 2020
11 Dec 2020 PSC07 Cessation of Ria Mary Jane Wilson as a person with significant control on 25 August 2020
03 Nov 2020 PSC07 Cessation of David Dev Lockie as a person with significant control on 21 July 2020
03 Nov 2020 PSC01 Notification of Ria Mary Jane Wilson as a person with significant control on 21 July 2020
24 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted