Advanced company searchLink opens in new window

ANGELCARE CORPORATE UK LIMITED

Company number 06051294

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)
17 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
11 Dec 2024 AA Accounts for a small company made up to 30 September 2024
01 Feb 2024 AA Accounts for a small company made up to 30 September 2023
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
16 Feb 2023 AA Accounts for a small company made up to 30 September 2022
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
17 Jan 2023 PSC05 Change of details for Ebrey-Hardenberg Group Limited as a person with significant control on 10 March 2022
09 Dec 2022 TM01 Termination of appointment of Victoria Jones as a director on 30 November 2022
11 Jul 2022 AD01 Registered office address changed from Orchard Cottage Back Radfords Stone Staffordshire ST15 8GG to Suite 6 Kern House Brooms Road Stone Business Park Stone ST15 0TL on 11 July 2022
11 Jul 2022 PSC05 Change of details for Ebrey-Hardenberg Group Limited as a person with significant control on 11 July 2022
10 Mar 2022 CERTNM Company name changed hardenberg & co LIMITED\certificate issued on 10/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-08
10 Mar 2022 AP01 Appointment of Victoria Jones as a director on 8 March 2022
01 Feb 2022 AA Accounts for a small company made up to 30 September 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
20 Dec 2021 TM01 Termination of appointment of Yvon Rousseau as a director on 8 October 2021
15 Apr 2021 AP01 Appointment of Mr. Yvon Rousseau as a director on 13 April 2021
12 Apr 2021 TM01 Termination of appointment of Sylvain Brosseau as a director on 1 April 2021
19 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
13 Jan 2021 AA Accounts for a small company made up to 30 September 2020
09 Nov 2020 AD03 Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
04 Nov 2020 AD03 Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
04 Nov 2020 AD02 Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
07 May 2020 CH01 Director's details changed for Mr Maurice Pinsonnault on 4 June 2019
07 Apr 2020 TM01 Termination of appointment of Sylvie Francoise Fabienne Dumais as a director on 18 March 2020
07 Apr 2020 AP01 Appointment of Mr Sylvain Brosseau as a director on 18 March 2020