(PSC05) Change to a person with significant control Thu, 9th Nov 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Royal Exchange London EC3V 3DG United Kingdom on Thu, 9th Nov 2023 to The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 19th Oct 2023
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Angove Group Limited C/O Angove Partners 30 Crown Place London EC2A 4EB England on Thu, 19th Oct 2023 to 1 Royal Exchange London EC3V 3DG
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 16th Aug 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Fri, 28th Jan 2022
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Angove Group Limited C/O Angove Partners Studio 12 6-8 Cole Street London SE1 4YH England on Wed, 27th Oct 2021 to Angove Group Limited C/O Angove Partners 30 Crown Place London EC2A 4EB
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 14th Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11-12 Tokenhouse Yard London EC2R 7AS United Kingdom on Fri, 28th Aug 2020 to Angove Group Limited C/O Angove Partners Studio 12 6-8 Cole Street London SE1 4YH
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jan 2020 to Tue, 31st Dec 2019
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 16th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 16th Mar 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 31st Jan 2019: 1.00 GBP
capital
|
|