- Company Overview for ANGEL BOOKS LIMITED (03197318)
- Filing history for ANGEL BOOKS LIMITED (03197318)
- People for ANGEL BOOKS LIMITED (03197318)
- Charges for ANGEL BOOKS LIMITED (03197318)
- More for ANGEL BOOKS LIMITED (03197318)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |