Advanced company searchLink opens in new window

ANGELA HARTNETT (WILKES STREET) LIMITED

Company number 07525859

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)
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
01 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
24 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
11 Jan 2021 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
25 Jan 2018 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
02 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
17 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
16 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Apr 2016 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
19 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
06 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
19 Feb 2015 CH04 Secretary's details changed for Eps Secretaries Limited on 29 September 2014