ANGUS KYLOE PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 01/07/241 July 2024 | Termination of appointment of Lee Anne Whitaker as a director on 2024-06-30 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-06-20 with updates |
| 09/05/249 May 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
| 20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 03/08/233 August 2023 | Resolutions |
| 03/08/233 August 2023 | Memorandum and Articles of Association |
| 03/08/233 August 2023 | Resolutions |
| 26/07/2326 July 2023 | Cessation of Raymond George Pennie as a person with significant control on 2023-07-14 |
| 26/07/2326 July 2023 | Notification of Kyloe (Holdings) Limited as a person with significant control on 2023-07-14 |
| 26/07/2326 July 2023 | Cessation of Sharon Simone Pennie as a person with significant control on 2023-07-14 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-20 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/01/233 January 2023 | Cancellation of shares. Statement of capital on 2022-09-30 |
| 28/12/2228 December 2022 | Purchase of own shares. |
| 04/11/224 November 2022 | Appointment of Lee Anne Whitaker as a director on 2022-11-01 |
| 04/11/224 November 2022 | Appointment of Luke Mattorano as a director on 2022-11-01 |
| 04/11/224 November 2022 | Appointment of Waseem Razzaq as a director on 2022-11-01 |
| 04/10/224 October 2022 | Termination of appointment of Fiona Marie Morgan as a secretary on 2022-09-30 |
| 04/10/224 October 2022 | Withdrawal of a person with significant control statement on 2022-10-04 |
| 04/10/224 October 2022 | Notification of Sharon Simone Pennie as a person with significant control on 2022-09-30 |
| 04/10/224 October 2022 | Notification of Raymond George Pennie as a person with significant control on 2022-09-30 |
| 04/10/224 October 2022 | Termination of appointment of Stewart Steel Morgan as a director on 2022-09-30 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Memorandum and Articles of Association |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Resolutions |
| 28/06/2128 June 2021 | Resolutions |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with updates |
| 18/06/2118 June 2021 | Statement of capital following an allotment of shares on 2021-04-01 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/11/191 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 20000 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/06/1914 June 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 05/10/185 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 10/07/1810 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA MARIE MORGAN / 01/07/2018 |
| 03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART STEEL MORGAN / 01/07/2018 |
| 03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARIE MORGAN / 01/07/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
| 23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE SHARON PENNIE / 22/01/2018 |
| 21/09/1721 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL11 5JP ENGLAND |
| 09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 8 WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0DB ENGLAND |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 26/05/1626 May 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 20100 |
| 03/02/163 February 2016 | 14/01/16 STATEMENT OF CAPITAL GBP 20000 |
| 06/10/156 October 2015 | SECRETARY APPOINTED MRS FIONA MARIE MORGAN |
| 05/10/155 October 2015 | APPOINTMENT TERMINATED, SECRETARY SIMONE PENNIE |
| 05/10/155 October 2015 | DIRECTOR APPOINTED MRS FIONA MARIE MORGAN |
| 21/09/1521 September 2015 | DIRECTOR APPOINTED MR STEWART STEEL MORGAN |
| 10/09/1510 September 2015 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM THE YEW PINFARTHINGS AMBERLEY STROUD GLOUCESTERSHIRE GL5 5JQ UNITED KINGDOM |
| 17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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