Advanced company searchLink opens in new window

ANGELIC INVESTMENTS

Company number 12969068

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)
23 Apr 2024 PSC04 Change of details for Mr Gareth Hughes as a person with significant control on 6 March 2024
01 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
06 Mar 2024 AD01 Registered office address changed from Killybrack Bibsworth Lane Broadway WR12 7LW England to 26 Princes Gate Court Exhibition Road London SW7 2QJ on 6 March 2024
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
02 Nov 2022 TM01 Termination of appointment of Mary Louise Hughes as a director on 2 November 2022
02 Nov 2022 AP01 Appointment of Mr Gareth Hughes as a director on 1 November 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 TM01 Termination of appointment of Laura Sefi as a director on 22 September 2022
22 Sep 2022 AP01 Appointment of Mary Louise Hughes as a director on 22 September 2022
22 Sep 2022 AD01 Registered office address changed from 1 Brands View Ongar Road Dunmow Essex CM6 1JL to Killybrack Bibsworth Lane Broadway WR12 7LW on 22 September 2022
22 Sep 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
02 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
02 Nov 2021 CH01 Director's details changed for Ms Laura Sefi on 2 November 2021
29 Apr 2021 AD01 Registered office address changed from 106 Blenheim Square North Weald Epping Essex CM16 6FQ England to 1 Brands View Ongar Road Dunmow Essex CM6 1JL on 29 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2020 AD01 Registered office address changed from 11 Harwood Road London SW6 4QP England to 106 Blenheim Square North Weald Epping Essex CM16 6FQ on 28 December 2020
27 Nov 2020 PSC04 Change of details for Mr Gareth Hughes as a person with significant control on 27 November 2020
25 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-register 09/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 FOA-RR Re-registration assent
25 Nov 2020 MAR Re-registration of Memorandum and Articles
25 Nov 2020 CERT3 Certificate of re-registration from Limited to Unlimited
25 Nov 2020 RR05 Re-registration from a private limited company to a private unlimited company
22 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-22
  • GBP 400