Advanced company searchLink opens in new window

ANGEL SUPPORTED HOMES LIMITED

Company number 06542847

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)
20 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
04 Apr 2024 PSC05 Change of details for Angel Support Living Ltd as a person with significant control on 18 March 2024
18 Mar 2024 AD01 Registered office address changed from Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to 169 High Street Barnet EN5 5SU on 18 March 2024
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 7 September 2023
07 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
08 Mar 2023 AA Full accounts made up to 31 March 2022
20 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
29 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
19 Jan 2022 AA Full accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2021 AA Full accounts made up to 31 March 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 May 2021 CH01 Director's details changed for Mr Mahmad Neeshan Khodabux on 16 March 2021
16 Mar 2021 PSC05 Change of details for Angel Support Living Ltd as a person with significant control on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Mahmad Neeshan Khodabux on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from Flat 1 1-20 ,Sylvester House Sylvester Road, Hackney London E8 1ES to Langley House Park Road London N2 8EY on 16 March 2021
29 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
29 May 2020 PSC07 Cessation of Mahmad Neeshan Khodabux as a person with significant control on 31 December 2019
29 May 2020 PSC07 Cessation of Lidia Khodabux as a person with significant control on 31 December 2019
29 May 2020 PSC02 Notification of Angel Support Living Ltd as a person with significant control on 31 December 2019