TASK ANGELS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-22 with updates |
25/06/2425 June 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-22 with updates |
20/07/2320 July 2023 | Director's details changed for Mrs Julie Hughes on 2023-06-01 |
05/05/235 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with updates |
21/02/2221 February 2022 | Appointment of Mrs Julie Hughes as a director on 2022-02-16 |
21/02/2221 February 2022 | Notification of Task Angels Holdings Ltd as a person with significant control on 2022-02-16 |
21/02/2221 February 2022 | Cessation of Christina Victoria Handasyde Dick as a person with significant control on 2022-02-16 |
21/02/2221 February 2022 | Termination of appointment of Christina Victoria Handasyde Dick as a director on 2022-02-16 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA VICTORIA HANDASYDE DICK / 19/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA VICTORIA HANDASYDE DICK / 19/06/2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
14/03/1714 March 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 1.25 |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA VICTORIA BASSADONE / 28/02/2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR APPOINTED MRS LETIZIA MARIA TUFARI |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/01/1720 January 2017 | SUB-DIVISION 02/12/16 |
22/12/1622 December 2016 | ADOPT ARTICLES 02/12/2016 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM GROUND FLOOR WEST SUITE THE GRANARY OAK LANE CHICHESTER WEST SUSSEX PO20 7FD |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM THE BEES CHICHESTER MARINA CHICHESTER WEST SUSSEX PO20 7EJ |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/03/124 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA VICTORIA BASSADONE / 03/03/2012 |
04/03/124 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA VICTORIA BASSADONE / 10/03/2011 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM ROSE COTTAGE COURT BARN LANE BIRDHAM CHICHESTER PO20 7BQ UNITED KINGDOM |
22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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