ANGORA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Registered office address changed from Unit 6 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG England to 6 Portland Business Centre Manor House Lane Datchet England SL3 9EG on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mrs Rehab Iftikhar as a person with significant control on 2023-03-23

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Change of details for Mr Shuaibe Mahmood Rao as a person with significant control on 2021-06-01

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Statement of company's objects

View Document

10/07/2110 July 2021 Memorandum and Articles of Association

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Resolutions

View Document

10/07/2110 July 2021 Change of share class name or designation

View Document

06/07/216 July 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM STUDIO 149, THE LIGHT BOX 111 POWER ROAD LONDON W4 5PY ENGLAND

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHUAIBE MAHMOOD RAO / 28/08/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM ALL TAX HOUSE 9 DEVONSHRE MEWS LONDON W4 2HA ENGLAND

View Document

09/08/199 August 2019 COMPANY NAME CHANGED SHUAIBE MOHAMMED RAO LTD CERTIFICATE ISSUED ON 09/08/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS REHAB IFTIKHAR

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

25/09/1725 September 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHUAIBE MOHAMMED RAO / 28/02/2016

View Document

27/02/1627 February 2016 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