CROWD FOR ANGELS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewCessation of Anthony Agnelo Paul De Nazareth as a person with significant control on 2025-08-26

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

26/08/2526 August 2025 NewNotification of Denys Goncharenko as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

25/07/2525 July 2025 NewAppointment of Mr Antonio Munoz Arroyo as a director on 2025-07-25

View Document

16/06/2516 June 2025 Termination of appointment of Anthony Agnelo Paul De Nazareth as a secretary on 2025-06-16

View Document

16/06/2516 June 2025 Termination of appointment of Anthony De Nazareth as a director on 2025-06-16

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Kenrick De Nazareth as a director on 2025-01-29

View Document

29/01/2529 January 2025 Appointment of Mr Philip Keith Millar as a director on 2025-01-29

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

17/12/2417 December 2024 Appointment of Mr Kenrick De Nazareth as a director on 2024-12-17

View Document

04/12/244 December 2024 Change of details for Mr Anthony Agnelo Paul De Nazareth as a person with significant control on 2021-07-31

View Document

04/12/244 December 2024 Termination of appointment of Danesh Kumar Varma as a secretary on 2024-08-09

View Document

04/12/244 December 2024 Termination of appointment of Danesh Kumar Varma as a director on 2024-08-09

View Document

04/12/244 December 2024 Appointment of Anthony Agnelo Paul De Nazareth as a secretary on 2024-08-09

View Document

04/12/244 December 2024 Director's details changed for Anthony De Nazareth on 2021-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/05/245 May 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

25/04/2425 April 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-07

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

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

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

08/02/228 February 2022 Accounts for a small company made up to 2021-06-30

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 SECOND FILED SH01 - 03/12/19 STATEMENT OF CAPITAL GBP 1442471.2

View Document

31/12/1931 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 1487474.1

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DE NAZERETH / 06/03/2014

View Document

07/08/197 August 2019 25/06/19 STATEMENT OF CAPITAL GBP 1303830.8

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PAUL DE NAZARETH

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

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

View Accounts

14/06/1814 June 2018 06/04/18 STATEMENT OF CAPITAL GBP 1258067.5

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/01/189 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 1241400.9

View Document

10/11/1710 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 1121400.9

View Document

08/11/178 November 2017 30/06/17 STATEMENT OF CAPITAL GBP 1114225.6

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

04/04/174 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

16/12/1616 December 2016 29/11/2016

View Document

13/12/1613 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 1049047.20

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/11/1527 November 2015 ADOPT ARTICLES 16/11/2015

View Document

25/09/1525 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 958886

View Document

24/08/1524 August 2015 SUB DIVIDE SHARES & INCREASE NOM CAP 24/07/2015

View Document

24/08/1524 August 2015 SUB-DIVISION 24/07/15

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 1000000

View Document

28/04/1528 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 1000000

View Document

23/04/1523 April 2015 INCREASED SHARE CAPITAL FROM £208,400 ORD SHARES OF £1 PER SHARE TO 1,000,000 (ONE MILLION) ORD SHARES OF £1 PER SHARE 30/03/2015

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM PAINTERS HALL 9 LITTLE TRINITY LANE LONDON EC4V 2AD ENGLAND

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM PAINTERS HALL CHAMBERS 8 LITTLE TRINITY LANE LONDON EC4V 2AN

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY DEEPAK BURMAN

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 COMPANY NAME CHANGED NORTHERN SECURITIES EUROPE LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

04/04/144 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/146 March 2014 DIRECTOR APPOINTED ANTHONY DE NAZERETH

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 30/06/10 STATEMENT OF CAPITAL GBP 208400

View Document

20/02/1220 February 2012 17/11/11 STATEMENT OF CAPITAL GBP 208400

View Document

27/07/1127 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 41 STEVENS HOUSE JEROME PLACE KINGSTON UPON THAMES KT1 1HX

View Document

19/03/1019 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/03/0916 March 2009 GBP NC 150000/200000 30/06/08

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR SRINIVASAN SOLARAJ

View Document

07/08/087 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 COMPANY NAME CHANGED ENERGY FINANCE (UK) LIMITED CERTIFICATE ISSUED ON 21/12/06

View Document

09/08/069 August 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/09/0514 September 2005 NC INC ALREADY ADJUSTED 04/08/05

View Document

25/08/0525 August 2005 £ NC 100000/150000 04/08

View Document

20/07/0520 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 35S COUNTY HALL LONDON SE1 7GB

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 118 PICCIDILLY LONDON W1V 9FJ

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: STOCK EXCHANGE BUILDING 5TH FLOOR 33 GREAT CHARLES ST BIRMINGHAM B3 3JN

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 63 DUKE STREET LONDON W1M 5DH

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: C/O S J BERWIN & CO 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/11/9627 November 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 30/06/96

View Document

01/08/961 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/10/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 £ NC 1000/100000 17/07/95

View Document

07/08/957 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/95

View Document

07/08/957 August 1995 NC INC ALREADY ADJUSTED 17/07/95

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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