Advanced company searchLink opens in new window

ANGLE EDUCATION LIMITED

Company number 08899412

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)
28 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 21 October 2023
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 21 October 2022
18 Dec 2022 AD01 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Castle Street Hertford Hertfordshire SG14 1HH on 18 December 2022
02 Nov 2021 AD01 Registered office address changed from 142 Cromwell Road First Floor 142 Cromwell Road London SW7 4EF United Kingdom to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2 November 2021
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-22
02 Nov 2021 LIQ02 Statement of affairs
02 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
22 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
26 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Apr 2018 TM01 Termination of appointment of Andrew Nicholas Cossey as a director on 6 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
15 May 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
18 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Mar 2016 AP01 Appointment of Mrs Kalliopi-Alia Leoussis as a director on 5 February 2016
18 Mar 2016 AD01 Registered office address changed from 10 Grand Union Walk London NW1 9LD to 142 Cromwell Road First Floor 142 Cromwell Road London SW7 4EF on 18 March 2016
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
23 Dec 2014 TM01 Termination of appointment of Antonietta Ricciardi as a director on 6 October 2014