Advanced company searchLink opens in new window

ANGEL SIGNS AND GRAPHICS LIMITED

Company number 08357941

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)
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 PSC01 Notification of Matthew James Norton-Smith as a person with significant control on 6 April 2016
23 Mar 2018 PSC01 Notification of Kathleen Louise Helen Norton-Smith as a person with significant control on 6 April 2016
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
09 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AD01 Registered office address changed from Business Services Centre 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 23 February 2015
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 TM01 Termination of appointment of Matthew Norton-Smith as a director
09 Apr 2014 AP01 Appointment of Mrs Kathleen Louise Helen Norton-Smith as a director
18 Feb 2014 AR01 Annual return made up to 11 February 2014
Statement of capital on 2014-02-18
  • GBP 100
05 Feb 2014 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
23 Oct 2013 CERTNM Company name changed angel signs & graphics LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
23 Oct 2013 AD01 Registered office address changed from 185 Chester Road Sutton Coldfield West Midlands B73 5BB England on 23 October 2013
08 Apr 2013 CERTNM Company name changed twp (newco) 128 LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-04
08 Apr 2013 CONNOT Change of name notice
05 Apr 2013 TM01 Termination of appointment of Jeremy Parkin as a director
05 Apr 2013 TM01 Termination of appointment of Gareth O'hara as a director
04 Apr 2013 AP01 Appointment of Mr Matthew James Norton-Smith as a director
04 Apr 2013 AD01 Registered office address changed from 41 Church Street Birmingham B3 2RT United Kingdom on 4 April 2013
14 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted