SAY IT WITH ANGELS LTD

Company Documents

DateDescription
14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/01/1511 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
SOUTH RIDING TRELOWTH ROAD
POLGOOTH
ST. AUSTELL
CORNWALL
PL26 7AZ
ENGLAND

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON MARY FAULKNER / 03/10/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
BASEMENT FLAT 2 RICHMOND ROAD
EXETER
EX4 4JA

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 7 ORCHARD CLOSE CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LR UNITED KINGDOM

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON MARY FAULKNER / 14/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON MARY FAULKNER / 12/01/2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 57 THE GARDENS CHUDLEIGH NEWTON ABBOT DEVON TQ13 0GE

View Document

10/04/1110 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/04/1110 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 65 DEREHAM ROAD SCARNING DEREHAM NR19 2PT

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/02/1114 February 2011 PREVEXT FROM 30/12/2010 TO 31/12/2010

View Document

14/02/1114 February 2011 PREVSHO FROM 31/03/2011 TO 30/12/2010

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 CURRSHO FROM 31/12/2009 TO 31/03/2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON MARY FAULKNER / 01/12/2009

View Document

31/12/0831 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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