Advanced company searchLink opens in new window

ANGEL SUPPORT LIVING LTD

Company number 05641063

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)
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
10 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 March 2013
11 Sep 2014 MR01 Registration of charge 056410630006, created on 5 September 2014
20 Jun 2014 MR01 Registration of charge 056410630005
13 Jun 2014 MR01 Registration of charge 056410630004
06 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
06 Jan 2014 AD01 Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ United Kingdom on 6 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
13 Apr 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 March 2012
05 Mar 2012 AD01 Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 5 March 2012
29 Feb 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
20 Jul 2010 TM01 Termination of appointment of Reshad Khodabux as a director
20 Jul 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
30 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
22 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Reshad Mahmad Khodabux on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Mr Mahmad Neesham Khodabux on 22 December 2009