BOARD OF ANGELS LTD

Network House Stubs Beck Lane Network House Stubs Beck Lane, Cleckheaton, BD19 4TT, England
StatusACTIVE
Company No.10218535
CategoryPrivate Limited Company
Incorporated07 Jun 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

BOARD OF ANGELS LTD is an active private limited company with number 10218535. It was incorporated 7 years, 11 months, 11 days ago, on 07 June 2016. The company address is Network House Stubs Beck Lane Network House Stubs Beck Lane, Cleckheaton, BD19 4TT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sukvir Singh

Change date: 2021-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-15

Psc name: Mr Sukvir Singh

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jhalman Singh

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mr Jhalman Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: 8 Fairy Dell Cottingley Bradford West Yorkshire BD16 1PP United Kingdom

New address: Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT

Change date: 2019-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 07 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jhalman Singh

Notification date: 2016-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 07 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-07

Psc name: Sukvir Singh

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Incorporation company

Date: 07 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COACH HOUSES (BLACKPOOL) LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:04323815
Status:ACTIVE
Category:Private Limited Company

FETTLERS WHARF MARINA LIMITED

28A CHURCH LANE,STOCKPORT,SK6 6DE

Number:10355186
Status:ACTIVE
Category:Private Limited Company

FLANAGAN'S BRASSERIE LIMITED

THE STATION HOUSE STATION ROAD,CLITHEROE,BB7 9RT

Number:11473009
Status:ACTIVE
Category:Private Limited Company

HOUSE OF QUALITY LTD

VICTORIA HOUSE, SUITE 41,LONDON,SE16 7DX

Number:09077899
Status:ACTIVE
Category:Private Limited Company

RAINHAM MOTOR SERVICES LTD

162 NEW ROAD,RAINHAM,RM13 8RS

Number:11121517
Status:ACTIVE
Category:Private Limited Company
Number:03558882
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