ANGELRAYS CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Micro company accounts made up to 2024-06-30

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 Micro company accounts made up to 2023-06-30

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

06/02/246 February 2024 Registered office address changed from 12 Hayward Close Stevenage SG1 5BS England to 39 Derwent Avenue Biggleswade SG18 8LZ on 2024-02-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Registered office address changed from Suite 5 Broxbourne Services Fairways Cheshunt EN8 0NJ England to 12 Hayward Close Stevenage SG1 5BS on 2021-06-24

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-01-24 with no updates

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 69B HIGH ROAD WORMLEY BROXBOURNE HERTFORDSHIRE EN10 6JL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 PREVEXT FROM 31/01/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA OKWARA / 01/12/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ONYEKACHI OKWARA

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MRS SANDRA OKWARA

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY NGOZI IKPEABA

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR ONYEKACHI OKWARA

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA OKWARA

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company