ANGEL ANALYTICS AND RESEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Termination of appointment of Trevor Kirk as a director on 2025-05-28 |
03/06/253 June 2025 | Second filing of Confirmation Statement dated 2025-01-20 |
02/06/252 June 2025 | Notification of Harvey Barry Shulman as a person with significant control on 2024-02-26 |
30/04/2530 April 2025 | Termination of appointment of Muzaffarkhon Saydiganiev as a director on 2025-03-05 |
14/03/2514 March 2025 | Change of details for Villicus Limited as a person with significant control on 2024-01-20 |
13/03/2513 March 2025 | Confirmation statement made on 2025-01-20 with updates |
13/03/2513 March 2025 | Cessation of Harvey Barry Shulman as a person with significant control on 2024-01-20 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
07/02/257 February 2025 | Micro company accounts made up to 2024-01-31 |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | Termination of appointment of Shani Maria Randall as a director on 2024-10-21 |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Sub-division of shares on 2024-05-20 |
23/05/2423 May 2024 | Resolutions |
23/05/2423 May 2024 | Resolutions |
21/05/2421 May 2024 | Statement of capital following an allotment of shares on 2024-05-20 |
21/05/2421 May 2024 | Appointment of John Marney as a secretary on 2024-05-21 |
21/05/2421 May 2024 | Change of details for Villicus Limited as a person with significant control on 2024-02-26 |
21/05/2421 May 2024 | Change of details for Mr Harvey Barry Shulman as a person with significant control on 2024-02-26 |
21/05/2421 May 2024 | Notification of Villicus Limited as a person with significant control on 2023-09-01 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-20 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
05/09/235 September 2023 | Appointment of Mr Trevor Kirk as a director on 2023-09-04 |
17/05/2317 May 2023 | Termination of appointment of Pauline Margaret Curham as a director on 2023-05-12 |
02/03/232 March 2023 | Second filing of Confirmation Statement dated 2017-01-20 |
01/03/231 March 2023 | Confirmation statement made on 2023-01-20 with updates |
01/03/231 March 2023 | Termination of appointment of Harvey Barry Shulman as a director on 2023-02-22 |
03/01/233 January 2023 | Termination of appointment of Ching Lai Jamica Cheung as a director on 2022-11-02 |
03/01/233 January 2023 | Termination of appointment of Hiu Mui Kong as a director on 2022-11-09 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
10/12/2110 December 2021 | Director's details changed for Ms Hiu Mui Kong on 2021-12-10 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/09/2013 September 2020 | REGISTERED OFFICE CHANGED ON 13/09/2020 FROM 129 FINCHLEY ROAD LONDON NW3 6HY UNITED KINGDOM |
30/04/2030 April 2020 | 31/01/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/12/1931 December 2019 | FIRST GAZETTE |
09/05/199 May 2019 | DIRECTOR APPOINTED MISS PAULINE MARGARET CURHAM |
09/05/199 May 2019 | DIRECTOR APPOINTED MISS SHANI MARIA RANDALL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
30/11/1830 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/11/172 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/08/1721 August 2017 | 28/09/16 STATEMENT OF CAPITAL GBP 10 |
02/02/172 February 2017 | Confirmation statement made on 2017-01-20 with updates |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
14/12/1614 December 2016 | DIRECTOR APPOINTED MS CHING LAI JAMICA CHEUNG |
13/12/1613 December 2016 | DIRECTOR APPOINTED MS HIU MUI KONG |
21/01/1621 January 2016 | 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