Advanced company searchLink opens in new window

ANGOLO A SUD (UK) LIMITED

Company number 06546388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
09 Mar 2023 PSC04 Change of details for Mr Fabrizio Margarita as a person with significant control on 9 March 2023
09 Mar 2023 TM02 Termination of appointment of Fabrizio Margarita as a secretary on 9 March 2023
09 Mar 2023 TM01 Termination of appointment of Fabrizio Margarita as a director on 9 March 2023
09 Mar 2023 AP01 Appointment of Mr Antimo Pedata as a director on 1 January 2023
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
28 Feb 2020 CS01 Confirmation statement made on 6 November 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 May 2019 AD01 Registered office address changed from 110 Olympic House Clements Road Ilford IG1 1BA England to 13-15 Leadenhall Market London EC3V 1LR on 23 May 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
10 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CH03 Secretary's details changed for Mr Fabrizio Margarita on 15 October 2017
26 Oct 2017 TM01 Termination of appointment of Francesca Atzeri as a director on 1 October 2017
17 Oct 2017 AD01 Registered office address changed from 601 Olympic House Clements Road Ilford IG1 1BA England to 110 Olympic House Clements Road Ilford IG1 1BA on 17 October 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
27 Mar 2017 AD01 Registered office address changed from C/O Accountingpreneur Ltd Suite 307, Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to 601 Olympic House Clements Road Ilford IG1 1BA on 27 March 2017