ANGELCREED MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to Flat 14, Celeste House Beaufort Park 1 Caversham Road Colindale London NW9 4DT on 2024-06-25

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

01/02/231 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Change of details for Ms Min Zheng as a person with significant control on 2021-11-26

View Document

29/11/2129 November 2021 Registered office address changed from Flat 9 Fairbank House 13 Beaufort Square Colindale NW9 4FH England to 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Ms Min Zheng as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Ms Min Zheng on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to Flat 9 Fairbank House 13 Beaufort Square Colindale NW9 4FH on 2021-11-26

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 175 SIRDAR ROAD LONDON N22 6QS ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM APARTMENT 11 BLOCK C NO. 20 ST. JOSEPH'S STREET BATTERSEA PARK LONDON SW8 4DN ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM APARTMENT 11 BLOCK C, 20 ST. JOSEPH'S STREET APARTMENT 11 BLOCK C, NO. 20 ST. JOSEPH'S STREET BATTERSEA PARK LONDON SW8 4DN ENGLAND

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 16 ARDEN MHOR PINNER MIDDLESEX HA5 2HR ENGLAND

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 23 HANCOCK HOUSE 20 LOVE LANE LONDON SE18 6GU

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 110 WHITMORE ROAD HARROW MIDDLESEX HA1 4AQ UNITED KINGDOM

View Document

06/05/146 May 2014 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