FANGLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Change of details for Preview Visual Communications Group Ltd as a person with significant control on 2023-10-06

View Document

17/10/2317 October 2023 Registered office address changed from 24 C Victoria Way Burgess Hill West Sussex RH15 9NF to 56 Victoria Road Burgess Hill West Sussex RH15 9LR on 2023-10-17

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

06/03/236 March 2023 Notification of Preview Visual Communications Group Ltd as a person with significant control on 2019-07-01

View Document

06/03/236 March 2023 Cessation of Nicholas Stephen Broom as a person with significant control on 2019-06-30

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN BROOM / 10/05/2012

View Document

10/05/1210 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 105 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9PU ENGLAND

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MS ANNAMARIE TAPPONNIER

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER

View Document

29/04/1129 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID FOSTER

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 31/03/10 NO CHANGES

View Document

02/07/102 July 2010 Annual return made up to 31 March 2009 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information