ANGEL COMEDY LIMITED

39 Queens Head Street, London, N1 8NQ, England
StatusACTIVE
Company No.09834679
CategoryPrivate Limited Company
Incorporated21 Oct 2015
Age8 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ANGEL COMEDY LIMITED is an active private limited company with number 09834679. It was incorporated 8 years, 7 months, 18 days ago, on 21 October 2015. The company address is 39 Queens Head Street, London, N1 8NQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-25

Officer name: Mr Ferns Barry

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ferns Barry

Change date: 2022-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2021

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-07

Psc name: Rachel Warnes

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James O'donnell

Appointment date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Dec 2018

Action Date: 20 Oct 2018

Category: Capital

Type: RP04SH01

Date: 2018-10-20

Capital : 110.00 GBP

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 14 Dec 2018

Action Date: 20 Oct 2018

Category: Capital

Type: SH04

Capital : 0 GBP

Date: 2018-10-20

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 14 Dec 2018

Action Date: 01 May 2018

Category: Capital

Type: SH03

Date: 2018-05-01

Capital : 8.18 GBP

Documents

View document PDF

Resolution

Date: 14 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Edward O'donnell

Notification date: 2018-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 20 Oct 2018

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

New address: 39 Queens Head Street London N1 8NQ

Old address: 23a 23a Lamble Street Lamble Street London London NW5 4AS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Warnes

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Robin Lintott

Termination date: 2016-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robin Lintott

Appointment date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Pearce

Appointment date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Warnes

Appointment date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Mr Declan Campbell Munro

Documents

View document PDF

Incorporation company

Date: 21 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANARY CARE LIMITED

JAMES COWPER KRESTON THE WHITE BUILDING,SOUTHAMPTON,SO15 2NP

Number:08512931
Status:IN ADMINISTRATION
Category:Private Limited Company

CMB PARTNERS UK LTD

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:07556457
Status:ACTIVE
Category:Private Limited Company

GILTKALE LIMITED

FLAT 4 2 TANKERVILLE TERRACE,NEWCASTLE UPON TYNE,NE2 3AH

Number:01725946
Status:ACTIVE
Category:Private Limited Company

IMPACT SOCKET SUPPLIES LIMITED

PHOENIX WORKS,CHORLEY,PR6 0AA

Number:01070712
Status:ACTIVE
Category:Private Limited Company

PCG UK HOLDINGS LTD

1 SMITHY COURT,WIGAN,WN3 6PS

Number:08872102
Status:ACTIVE
Category:Private Limited Company

PRO-AM RACING LTD

1 CHAPPLE HYAM AVENUE,SOUTHAM,CV47 2AF

Number:11675375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source