CS01 |
Confirmation statement with updates Wednesday 20th September 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Tuesday 24th January 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tuesday 24th January 2023 - new secretary appointed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW England to No. 7 Bell Yard London WC2A 2JR on Wednesday 22nd March 2023
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom to 69 Great Hampton Street Birmingham B18 6EW on Friday 17th July 2020
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
AP04 |
On Friday 17th July 2020 - new secretary appointed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 17th July 2020
filed on: 17th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 20th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 24th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Monday 24th July 2017 - new secretary appointed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on Monday 24th July 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 20th September 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 EUR is the capital in company's statement on Tuesday 22nd September 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
CERTNM |
Company name changed angelina trading LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
| change of name
|
Free Download
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Saturday 20th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Tuesday 30th September 2014.
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, September 2013
| incorporation
|
|