Advanced company searchLink opens in new window

EARTHANGEL PROJECTS LTD

Company number 10183616

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)
29 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
29 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
13 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
18 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
31 May 2022 TM01 Termination of appointment of Claire Kathryn Barber as a director on 31 May 2022
31 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
15 Nov 2021 PSC07 Cessation of Nicholas Charles George Andrews as a person with significant control on 11 November 2021
15 Nov 2021 PSC07 Cessation of Hilary Ann Andrews as a person with significant control on 11 November 2021
15 Nov 2021 PSC01 Notification of Cory David Wheaton Williams as a person with significant control on 11 November 2021
15 Nov 2021 AP01 Appointment of Mr Cory David Wheaton Williams as a director on 11 November 2021
12 Nov 2021 TM01 Termination of appointment of Hilary Ann Andrews as a director on 12 November 2021
12 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Nov 2021 AP01 Appointment of Mr Nicholas Charles George Andrews as a director on 11 November 2021
01 Nov 2021 CERTNM Company name changed mpac holdings LTD.\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
28 Oct 2021 TM01 Termination of appointment of Robert James Sowah as a director on 26 October 2021
28 Oct 2021 AP01 Appointment of Ms Claire Kathryn Barber as a director on 26 October 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 AD01 Registered office address changed from 3 Beeston Place London SW1W 0JJ England to Sebastopol Maidstone Road Whetsted Tonbridge TN12 6SQ on 28 July 2021
28 Jul 2021 CH01 Director's details changed for Mrs Hilary Ann Andrews on 27 July 2021
28 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019