ANGEL'S STORE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Termination of appointment of Amarjeet Kaur Hayer as a director on 2024-10-09

View Document

09/10/249 October 2024 Cessation of Amarjeet Kaur Hayer as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Change of details for Mr Udham Singh Hayer as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from 5 Statham Way Ormskirk L39 4XR England to 75 Duke Street Askam-in-Furness LA16 7AD on 2024-10-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

18/03/2418 March 2024 Registered office address changed from 75 Duke Street Askam-in-Furness LA16 7AD England to 5 Statham Way Ormskirk L39 4XR on 2024-03-18

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

22/09/1822 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 34 NIGHTINGALE ROAD HITCHIN SG5 1RE UNITED KINGDOM

View Document

29/09/1729 September 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105395340001

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMARJEET KAUR / 20/01/2017

View Document

23/12/1623 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information