JOSH ANGELL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Change of details for Rosemary Angell as a person with significant control on 2024-07-26

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

27/08/2427 August 2024 Director's details changed for Rosemary Angell on 2024-07-26

View Document

27/08/2427 August 2024 Change of details for Rosemary Angell as a person with significant control on 2024-07-26

View Document

27/08/2427 August 2024 Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Denbighshire LL15 1NA Wales to Ty Helyg Graigfechan Ruthin LL15 2EU on 2024-08-27

View Document

27/08/2427 August 2024 Director's details changed for Rosemary Angell on 2024-07-26

View Document

27/08/2427 August 2024 Director's details changed for Mr Joshua Benjamin Angell on 2024-07-26

View Document

27/08/2427 August 2024 Director's details changed for Mr Joshua Benjamin Angell on 2024-07-26

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-31 with updates

View Document

05/09/235 September 2023 Change of details for Rosemary Angell as a person with significant control on 2022-11-25

View Document

05/09/235 September 2023 Cessation of Joshua Benjamin Angell as a person with significant control on 2022-11-25

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA BENJAMIN ANGELL / 01/11/2018

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 48 BARTLEY CRESCENT BARTLEY CRESCENT BIRMINGHAM B31 1UU UNITED KINGDOM

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANGELL / 01/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOSHUA BENJAMIN ANGELL / 01/11/2018

View Document

28/09/1828 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED ROSEMARY ANGELL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/161 August 2016 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