ANGOLCSOMAG LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/03/213 March 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/10/206 October 2020 PREVSHO FROM 30/09/2020 TO 29/02/2020

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISTVAN DEBRECZENI

View Document

12/03/2012 March 2020 CESSATION OF ATTILA BORBAS AS A PSC

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR ISTVAN DEBRECZENI

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ATTILA BORBÁS

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

01/10/191 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 60 DRYBURN ROAD STOCKTON-ON-TEES TS19 8JL ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ATTILA BORBÁS / 11/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 146 MALVERN ROAD BILLINGHAM CLEVELAND TS23 2PJ UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 37 COBSDENE GRAVESEND KENT DA12 5JB

View Document

04/02/164 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 27 THOMAS DRIVE GRAVESEND KENT DA12 5PY

View Document

07/02/147 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 158 PALMERSTON ROAD LONDON N22 8RB UNITED KINGDOM

View Document

11/01/1311 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company