ANGELS & EQUITY LIMITED



Company Documents

DateDescription
26/02/2426 February 2024 NewConfirmation statement made on 2024-02-24 with no updates

View Document

29/01/2429 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
28/04/2328 April 2023 Accounts for a dormant company made up to 2022-04-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

05/10/225 October 2022 Director's details changed for Mr Paul Nigel Szkiler on 2022-10-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
27/04/2227 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

30/04/1730 April 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 06/05/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANDY / 06/05/2016

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SANDY / 06/05/2016

View Document

30/04/1630 April 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/03/161 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL SZKILER / 01/12/2015

View Document

30/04/1530 April 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

21/10/1421 October 2014 CURRSHO FROM 30/06/2015 TO 30/04/2015

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM DIXON HOUSE 72-75 FENCHURCH STREET LONDON EC3M 4BR

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KENNER

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEANNIE BOYLE

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS BRANFIELD

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED TRUESTONE CORPORATE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/09/14

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACGREGOR

View Document

30/06/1330 June 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document



15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING

View Document

30/06/1230 June 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/05/1229 May 2012 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SANDY / 15/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SANDY / 15/03/2012

View Document

15/03/1215 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 SUB-DIVION 23/12/2011

View Document

05/01/125 January 2012 SUB-DIVISION 23/12/11

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED TIMOTHY JOHN WHITING

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED ROBERT DOUGLAS MACGREGOR

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR MARK IAN KENNER

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED JEANNIE BOYLE

View Document

27/09/1127 September 2011 COMPANY NAME CHANGED TRUESTONE EMPLOYEE BENEFITS LIMITED CERTIFICATE ISSUED ON 27/09/11

View Document

27/09/1127 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DEACON

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/03/113 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BRANFIELD / 14/12/2010

View Document

31/05/1031 May 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD GILLESPIE DEACON / 23/02/2010

View Document

31/05/0931 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED NEIL SANDY

View Document

03/06/083 June 2008 DIRECTOR APPOINTED ANGUS STEPHEN BRANFIELD

View Document

31/05/0831 May 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED JOHN LEONARD GILLESPIE DEACON

View Document

16/05/0816 May 2008 SECRETARY APPOINTED NEIL SANDY

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL SZKILER

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR RORY ST JOHNSTON

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/05/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 1 WINCHESTER PLACE, NORTH STREET POOLE DORSET BH15 1NX

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED TRUESTONE ASSET MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 10/05/06

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/10/0531 October 2005 COMPANY NAME CHANGED TRUE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 31/10/05

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 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