ANGELS SALES & LETTINGS LIMITED
Status | ACTIVE |
Company No. | 07889806 |
Category | Private Limited Company |
Incorporated | 22 Dec 2011 |
Age | 12 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ANGELS SALES & LETTINGS LIMITED is an active private limited company with number 07889806. It was incorporated 12 years, 4 months, 11 days ago, on 22 December 2011. The company address is 13 Edington Road, Enfield, EN3 7JS, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type dormant
Date: 27 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type dormant
Date: 12 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Address
Type: AD01
New address: 13 Edington Road Enfield EN3 7JS
Change date: 2021-01-04
Old address: 91 Pinnacle House Southbury Road Coleman Parade Enfield EN1 1FY England
Documents
Change person director company with change date
Date: 04 Jan 2021
Action Date: 03 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-03
Officer name: Mr Prem Singh
Documents
Change to a person with significant control
Date: 04 Jan 2021
Action Date: 03 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Prem Singh
Change date: 2021-01-03
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Change to a person with significant control
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Prem Singh
Change date: 2020-11-07
Documents
Change person director company with change date
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Prem Singh
Change date: 2020-11-07
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2020
Action Date: 07 Nov 2020
Category: Address
Type: AD01
Old address: The Penthouse, Nicholas House River Front Enfield EN1 3TF England
Change date: 2020-11-07
New address: 91 Pinnacle House Southbury Road Coleman Parade Enfield EN1 1FY
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Change person director company with change date
Date: 31 Dec 2018
Action Date: 21 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-21
Officer name: Mr Prem Singh
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Address
Type: AD01
Old address: 184 Hertford Road Enfield Middlesex EN3 5AZ England
Change date: 2018-12-31
New address: The Penthouse, Nicholas House River Front Enfield EN1 3TF
Documents
Accounts with accounts type dormant
Date: 03 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Address
Type: AD01
New address: 184 Hertford Road Enfield Middlesex EN3 5AZ
Change date: 2017-06-29
Old address: 13 Edington Road Enfield Middlesex EN3 7JS
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type dormant
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type dormant
Date: 17 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type dormant
Date: 07 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2012
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Certificate change of name company
Date: 11 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed FLOWER4 LIMITED\certificate issued on 11/01/12
Documents
Change of name notice
Date: 11 Jan 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
ALRESFORD MOTOR SERVICES LIMITED
BANK CHAMBERS,SOUTHAMPTON,SO32 1AX
Number: | 04076723 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 BUCCLEUCH STREET,EDINBURGH,EH8 9NG
Number: | SC464886 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ
Number: | OC399416 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
MACKINTOSH & PARTNERS (LONDON) LIMITED
3RD FLOOR 37,BRIGHTON,BN1 4EA
Number: | 02663747 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 BORROWDALE,RUGBY,CV21 1NH
Number: | 08847599 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11504502 |
Status: | ACTIVE |
Category: | Private Limited Company |