Advanced company searchLink opens in new window

ANGEL BOOKS LIMITED

Company number 03197318

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
20 May 2017 AP01 Appointment of Mr Paramjit Jassal as a director on 18 May 2017
31 Mar 2017 TM01 Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
02 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 CERTNM Company name changed universal srg publishing LIMITED\certificate issued on 21/06/16
  • RES15 ‐ Change company name resolution on 2016-06-20
21 Jun 2016 CONNOT Change of name notice
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 101
17 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101
12 Nov 2014 TM01 Termination of appointment of Simon Neal Baker as a director on 12 November 2014
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 101
27 Sep 2013 CH01 Director's details changed for Mr Richard Michael Constant on 27 September 2013
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
01 May 2013 CERTNM Company name changed sanctuary publishing LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
01 May 2013 CONNOT Change of name notice
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed for Mr Boyd Johnston Muir on 1 January 2013
12 Nov 2012 CH01 Director's details changed for Simon Neal Baker on 12 November 2012
06 Nov 2012 CH03 Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012
31 Oct 2012 CH01 Director's details changed for Mr Richard Michael Constant on 31 October 2012
31 Oct 2012 CH01 Director's details changed for Mr Andrew Brown on 31 October 2012
24 Sep 2012 AD03 Register(s) moved to registered inspection location