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 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 12/01/2017
11 Feb 2020 AA Accounts for a small company made up to 30 September 2019
22 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
09 Jan 2020 TM01 Termination of appointment of Marc Hardenberg as a director on 12 December 2019
30 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 MR01 Registration of charge 060512940004, created on 18 December 2019
10 May 2019 AA Accounts for a small company made up to 30 September 2018
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
20 Mar 2018 AA Accounts for a small company made up to 30 September 2017
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
01 Nov 2017 MR04 Satisfaction of charge 2 in full
13 Mar 2017 AP01 Appointment of Mr Maurice Pinsonnault as a director on 3 March 2017
13 Mar 2017 TM01 Termination of appointment of Thomas Garrard Bratton as a director on 3 March 2017
20 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control) was registered on 17/02/2020.
17 Aug 2016 AP01 Appointment of Thomas Garrard Bratton as a director on 5 August 2016
16 Aug 2016 AA01 Current accounting period extended from 5 April 2017 to 30 September 2017
16 Aug 2016 TM01 Termination of appointment of Julie Elizabeth Ebrey as a director on 5 August 2016
16 Aug 2016 AP01 Appointment of Sylvie Francoise Fabienne Dumais as a director on 5 August 2016
16 Aug 2016 TM02 Termination of appointment of Julie Elizabeth Ebrey as a secretary on 5 August 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 MR04 Satisfaction of charge 3 in full
12 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Marc Hardenberg on 19 December 2014
02 Mar 2015 CH01 Director's details changed for Mrs Julie Elizabeth Ebrey on 19 December 2014