ANGETECH CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 06578425 |
Category | Private Limited Company |
Incorporated | 28 Apr 2008 |
Age | 16 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
ANGETECH CONSULTANTS LIMITED is an active private limited company with number 06578425. It was incorporated 16 years, 1 month, 10 days ago, on 28 April 2008. The company address is Norfolk House Norfolk House, Newbury, RG14 5DU, Berkshire.
Company Fillings
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-01
Old address: 3 Chandos Road Newbury Berkshire RG14 7EP
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gerard O'neill
Change date: 2010-04-28
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 23 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 01/01/09\gbp si 100@1=100\gbp ic 100/200\
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary angela o'neil
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed brian o'neill
Documents
Legacy
Date: 09 May 2008
Category: Capital
Type: 88(2)
Description: Ad 28/04/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed gerard o'neill
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed angela o'neil
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Some Companies
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 11836637 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYMESWOLD LODGE COTTAGE WYMESWOLD LODGE COTTAGE,WYMESWOLD,LE12 6SD
Number: | 11678634 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GHYLL CLOSE,KEIGHLEY,BD20 6PW
Number: | 10295485 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
58 HAWLEY ROAD,LONDON,NW1 8RG
Number: | 09000296 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHES,,WAKEFIELD,
Number: | 01290801 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ARKIN & CO MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 08594674 |
Status: | LIQUIDATION |
Category: | Private Limited Company |