IANGEL LIMITED
Status | ACTIVE |
Company No. | 06761063 |
Category | Private Limited Company |
Incorporated | 28 Nov 2008 |
Age | 15 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
IANGEL LIMITED is an active private limited company with number 06761063. It was incorporated 15 years, 6 months, 2 days ago, on 28 November 2008. The company address is Suite A 82 James Carter Road Suite A 82 James Carter Road, Bury St. Edmunds, IP28 7DE, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Old address: 13 Eileen Avenue Leicester LE4 0DR England
New address: Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE
Change date: 2019-05-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2017
Action Date: 23 Jul 2017
Category: Address
Type: AD01
New address: 13 Eileen Avenue Leicester LE4 0DR
Change date: 2017-07-23
Old address: C/O Ameer Nurmahomed 102 Evington Road Ground Floor Leicester LE2 1HH
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-20
Officer name: Ameer Nurmahomed
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Hussein Nurmahomed
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-22
New address: C/O Ameer Nurmahomed 102 Evington Road Ground Floor Leicester LE2 1HH
Old address: 185a (First Floor Right Office) Evington Road Leicester LE2 1QA
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Change registered office address company with date old address
Date: 26 Dec 2013
Action Date: 26 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-26
Old address: 145-157 St. John Street London England EC1V 4QJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type dormant
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-25
Old address: 25 St. Nicholas Place Room 2 Leicester LE1 4LD United Kingdom
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hussein Nurmahomed
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ameer Nurmahomed
Documents
Accounts with accounts type dormant
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-12
Old address: 61 Swithland Avenue Leicester LE4 5BQ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Mr Hussein Nurmahomed
Documents
Change registered office address company with date old address
Date: 09 Jan 2010
Action Date: 09 Jan 2010
Category: Address
Type: AD01
Old address: 25 St Nicholas Place Office No 2 2Nd Floor Leicester LE1 4LD United Kingdom
Change date: 2010-01-09
Documents
Some Companies
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 09051361 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 GREYSTONE AVENUE,HALIFAX,HX5 0QH
Number: | 06277509 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW
Number: | 08697295 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
218 HIGH STREET,BATH,BA1 7QZ
Number: | 08693655 |
Status: | ACTIVE |
Category: | Private Limited Company |
I C P ACCOUNTANCY LTD, BURNDEN HOUSE,,BOLTON,BL3 2RR
Number: | 10689509 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BUSINESS AND FINANCIAL MANAGEMENT COMPANY LTD
1 BROMLEY LANE,CHISLEHURST,BR7 6LH
Number: | 07546584 |
Status: | ACTIVE |
Category: | Private Limited Company |