Advanced company searchLink opens in new window

HOME ANGELS HEALTHCARE SERVICES LTD

Company number 07183117

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
26 Jul 2024 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Innovation House Molly Millars Close Wokingham RG41 2RX on 11 March 2024
18 Oct 2023 AD01 Registered office address changed from 354 Goswell Road London EC1V 7LQ England to 27 Old Gloucester Street London WC1N 3AX on 18 October 2023
18 Oct 2023 TM01 Termination of appointment of Nayera Mansour as a director on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of Saudy Mohamed Hasanin Alkefl as a director on 17 October 2023
30 Aug 2023 MR04 Satisfaction of charge 2 in full
30 Aug 2023 MR04 Satisfaction of charge 071831170003 in full
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from 2nd Floor, Allied Sainif House 412 Greenford Road Greenford UB6 9AH England to 354 Goswell Road London EC1V 7LQ on 12 June 2023
25 May 2023 AP01 Appointment of Dr Nayera Mansour as a director on 24 May 2023
05 May 2023 AP01 Appointment of Mr Saudy Mohamed Hasanin Alkefl as a director on 5 May 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with updates
17 Feb 2020 AD01 Registered office address changed from Unit 1B, Suite 2-3 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ England to 2nd Floor, Allied Sainif House 412 Greenford Road Greenford UB6 9AH on 17 February 2020
04 Sep 2019 MR01 Registration of charge 071831170003, created on 3 September 2019
12 Aug 2019 PSC02 Notification of Yes Care Limited as a person with significant control on 26 July 2019