- Company Overview for NELSTAN CONSULTING LIMITED (11440247)
- Filing history for NELSTAN CONSULTING LIMITED (11440247)
- People for NELSTAN CONSULTING LIMITED (11440247)
- More for NELSTAN CONSULTING LIMITED (11440247)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
10 Jun 2024 | CERTNM |
Company name changed digital angels group LIMITED\certificate issued on 10/06/24
|
|
06 Jun 2024 | PSC02 | Notification of Nelstan Holdings Limited as a person with significant control on 23 May 2024 | |
06 Jun 2024 | PSC07 | Cessation of Void Energy Holdings Ltd as a person with significant control on 23 May 2024 | |
05 Jun 2024 | AD01 | Registered office address changed from St Johns Cloisters St. Johns Square Wolverhampton West Midlands WV2 4AT England to Shropshire House Heath Mill Road Wombourne Wolverhampton WV5 8AP on 5 June 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
03 May 2024 | PSC05 | Change of details for Angels Group Holdings Ltd as a person with significant control on 3 May 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
01 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mrs Stephanie Jane Taylor on 6 October 2023 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Lewis Graham Taylor on 6 October 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
16 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
24 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Feb 2022 | PSC05 | Change of details for Angels Group Holdings Ltd as a person with significant control on 17 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from Kings House Business Centre St. Johns Square Wolverhampton West Midlands WV2 4DT England to St Johns Cloisters St. Johns Square Wolverhampton West Midlands WV2 4AT on 3 February 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
18 Feb 2021 | PSC02 | Notification of Angels Group Holdings Ltd as a person with significant control on 18 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Lewis Graham Taylor as a person with significant control on 18 February 2021 | |
21 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
22 May 2020 | AA01 | Current accounting period extended from 30 June 2020 to 30 September 2020 | |
04 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates |