ANGLE TM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 09/05/259 May 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 16/02/2416 February 2024 | Micro company accounts made up to 2023-05-31 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-05-28 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
| 20/02/2320 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/02/2023 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/07/168 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/06/1424 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 07/03/137 March 2013 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM THE OLD HYDE SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH22 0DZ ENGLAND |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/06/113 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 21/03/1121 March 2011 | APPOINTMENT TERMINATED, SECRETARY VANESSA BATCHELDOR |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 02/06/102 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP BENNETT / 31/10/2009 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 3 SHAFTESBURY CLOSE WEST MOORS FERNDOWN DORSET BH220DZ ENGLAND |
| 10/07/0910 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 10/07/0910 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 32 BARGATES CHRISTCHURCH DORSET BH23 1QL |
| 10/07/0910 July 2009 | LOCATION OF DEBENTURE REGISTER |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 24/06/0824 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
| 02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 12/06/0712 June 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 07/06/067 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
| 14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 17/06/0517 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
| 21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
| 21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
| 21/07/0421 July 2004 | NEW SECRETARY APPOINTED |
| 07/06/047 June 2004 | DIRECTOR RESIGNED |
| 07/06/047 June 2004 | SECRETARY RESIGNED |
| 28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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