THE ANGELS ACADEMIES LTD
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-10-27 with no updates |
14/12/2314 December 2023 | Director's details changed for Mrs Natalie Anne Bourne on 2023-12-14 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM PO BOX RH2 0SH THE COTTAGE 2 CASTLEFIELD ROAD 2 CASTLEFIELD ROAD REIGATE SURREY RH2 0SH ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | REGISTERED OFFICE CHANGED ON 13/07/2018 FROM BUILDING 3 CHISWICK BUSINESS PARK C/O FMA ACCOUNTANTS LTD 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND |
13/07/1813 July 2018 | PREVEXT FROM 31/10/2017 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 7 PLAZA PARADE MAIDA VALE LONDON NW6 5RP |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/03/1610 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BOURNE / 26/01/2016 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 23A FORDWYCH ROAD LONDON NW2 3TN |
10/12/1510 December 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE ANNE BOURNE / 23/01/2015 |
23/01/1523 January 2015 | Annual return made up to 27 October 2014 with full list of shareholders |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM FLAT 3 13 - 15 SKARDU ROAD WEST HAMPSTEAD LONDON NW2 3ES |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/10/1228 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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