Advanced company searchLink opens in new window

THE ANGELS INITIATIVE LIMITED

Company number 08739142

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 Jan 2025 AP01 Appointment of Mr Ian Thomas Comfort as a director on 28 January 2025
30 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2025 MA Memorandum and Articles of Association
29 Jan 2025 AP01 Appointment of Miss Karren Angela Thompson as a director on 28 January 2025
29 Jan 2025 TM01 Termination of appointment of Austin Bernard Green as a director on 29 January 2025
29 Jan 2025 AP01 Appointment of Colonel Larry Brian Davis as a director on 28 January 2025
15 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
29 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
14 Jan 2021 CS01 Confirmation statement made on 18 October 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from PO Box RH2 0SH the Cottage 2 Castlefield Road 2 Castlefield Road Reigate Surrey RH2 0SH England to The Cottage Castlefield Road Reigate Surrey RH2 0SH on 16 April 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 October 2018
26 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
22 Aug 2018 TM01 Termination of appointment of Chante Isis Joseph as a director on 22 August 2018
13 Jul 2018 AD01 Registered office address changed from Building 3 Chiswick Business Park C/O Fma Accountants Ltd 566 Chiswick High Road London W4 5YA England to PO Box RH2 0SH the Cottage 2 Castlefield Road 2 Castlefield Road Reigate Surrey RH2 0SH on 13 July 2018
07 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
30 Nov 2017 CH01 Director's details changed for Mr Deryck Richard Sealy on 30 November 2017
30 Nov 2017 CH01 Director's details changed for Mr Austin Bernard Green on 30 November 2017