BAD ANGLE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

12/01/2312 January 2023 Change of details for Mr Rowan Samuel Jacobs as a person with significant control on 2023-01-05

View Document

12/01/2312 January 2023 Director's details changed for Mr Rowan Samuel Jacobs on 2023-01-05

View Document

11/01/2311 January 2023 Director's details changed for Mr Rowan Samuel Jacobs on 2023-01-05

View Document

11/01/2311 January 2023 Change of details for Mr Rowan Samuel Jacobs as a person with significant control on 2023-01-05

View Document

11/01/2311 January 2023 Director's details changed for Mr Rowan Samuel Jacobs on 2023-01-05

View Document

10/01/2310 January 2023 Registered office address changed from 408 Sonic House 6 Monier Road London E3 2PR United Kingdom to 408 Sonic House 408 Sonic House 6 Monier Road London E3 2NP on 2023-01-10

View Document

09/01/239 January 2023 Director's details changed for Mr Rowan Samuel Jacobs on 2023-01-05

View Document

04/01/234 January 2023 Registered office address changed from The Pump House Elsenham Bishop's Stortford CM22 6DP England to 408 Sonic House 6 Monier Road London E3 2PR on 2023-01-04

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Director's details changed for Mr Rowan Samuel Jacobs on 2021-11-05

View Document

05/11/215 November 2021 Change of details for Mr Rowan Samuel Jacobs as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Registered office address changed from 812 Ability Penthouses 2 Custom House Place Liverpool L1 8LZ England to The Pump House Elsenham Bishop's Stortford CM22 6DP on 2021-11-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 REGISTERED OFFICE CHANGED ON 14/05/2021 FROM FLAT 3 27 MOUNT PLEASANT LANE LONDON E5 9DW ENGLAND

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 35 PADANGLE HOUSE 270-276 KINGSLAND ROAD LONDON E8 4DG UNITED KINGDOM

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/1916 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information