- Company Overview for ANGELIC INVESTMENTS (12969068)
- Filing history for ANGELIC INVESTMENTS (12969068)
- People for ANGELIC INVESTMENTS (12969068)
- More for ANGELIC INVESTMENTS (12969068)
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
|
|
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
|
|
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
Statement of capital on 2020-10-22
|