FINANGLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

18/11/2418 November 2024 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

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

20/12/2320 December 2023 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

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/03/235 March 2023 Registered office address changed from Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ to 5 Albany Courtyard Piccadilly London W1J 0HF on 2023-03-05

View Document

05/01/235 January 2023 Termination of appointment of Alison Elizabeth Mighell as a secretary on 2022-12-30

View Document

02/12/222 December 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

09/02/229 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

03/02/213 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

05/02/205 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

26/02/1926 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1517 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON ELIZABETH MIGHELL / 01/03/2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1426 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1320 May 2013 DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:1

View Document

13/04/1313 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STANLEY MIGHELL / 01/03/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR HOWARD STANLEY MIGHELL

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE LASZLO

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON ELIZABETH MIGHELL / 22/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/03/1010 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK DE LASZLO / 01/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 4TH FLOOR, 65 KINGSWAY LONDON WC2B 6TD

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM SLATER MAIDMENT 7 SAINT JAMES' SQUARE LONDON SW1Y 4JU

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 £ NC 3000000/6000000 08/08/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/02/045 February 2004 £ NC 1000000/3000000 01/05/03

View Document

05/02/045 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/045 February 2004 NC INC ALREADY ADJUSTED 01/05/03

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/045 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

26/02/0126 February 2001 NC INC ALREADY ADJUSTED 29/11/00

View Document

26/02/0126 February 2001 £ NC 1000/1000000 29/1

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information