ANGUS KYLOE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Termination of appointment of Lee Anne Whitaker as a director on 2024-06-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

09/05/249 May 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

03/08/233 August 2023 Resolutions

View Document

26/07/2326 July 2023 Cessation of Raymond George Pennie as a person with significant control on 2023-07-14

View Document

26/07/2326 July 2023 Notification of Kyloe (Holdings) Limited as a person with significant control on 2023-07-14

View Document

26/07/2326 July 2023 Cessation of Sharon Simone Pennie as a person with significant control on 2023-07-14

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Cancellation of shares. Statement of capital on 2022-09-30

View Document

28/12/2228 December 2022 Purchase of own shares.

View Document

04/11/224 November 2022 Appointment of Lee Anne Whitaker as a director on 2022-11-01

View Document

04/11/224 November 2022 Appointment of Luke Mattorano as a director on 2022-11-01

View Document

04/11/224 November 2022 Appointment of Waseem Razzaq as a director on 2022-11-01

View Document

04/10/224 October 2022 Termination of appointment of Fiona Marie Morgan as a secretary on 2022-09-30

View Document

04/10/224 October 2022 Withdrawal of a person with significant control statement on 2022-10-04

View Document

04/10/224 October 2022 Notification of Sharon Simone Pennie as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Notification of Raymond George Pennie as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Termination of appointment of Stewart Steel Morgan as a director on 2022-09-30

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 20000

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

05/10/185 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA MARIE MORGAN / 01/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART STEEL MORGAN / 01/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARIE MORGAN / 01/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE SHARON PENNIE / 22/01/2018

View Document

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL11 5JP ENGLAND

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 8 WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0DB ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 20100

View Document

03/02/163 February 2016 14/01/16 STATEMENT OF CAPITAL GBP 20000

View Document

06/10/156 October 2015 SECRETARY APPOINTED MRS FIONA MARIE MORGAN

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMONE PENNIE

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS FIONA MARIE MORGAN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEWART STEEL MORGAN

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM THE YEW PINFARTHINGS AMBERLEY STROUD GLOUCESTERSHIRE GL5 5JQ UNITED KINGDOM

View Document

17/06/1517 June 2015 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