Advanced company searchLink opens in new window

ANGELS 'N' SAINTS LIMITED

Company number 05193331

Filter by category

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)
14 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
05 Jul 2021 CH01 Director's details changed for Mrs Jodie Victoria Simson on 21 January 2020
05 Jul 2021 PSC04 Change of details for Mrs Jodie Victoria Simson as a person with significant control on 21 January 2020
26 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with updates
23 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
01 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
14 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
15 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
31 Jul 2017 AD01 Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH to Landgate Chambers Rye East Sussex TN31 7LJ on 31 July 2017
07 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 July 2015
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

Statement of capital on 2016-03-04
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2016
23 Jun 2015 CH01 Director's details changed for Kelly Jayne Jones on 23 June 2015
23 Jun 2015 CH01 Director's details changed for Mrs Jodie Victoria Simson on 23 June 2015