Advanced company searchLink opens in new window

ANGELREALM LIMITED

Company number 05876575

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)
18 Apr 2017 MR01 Registration of charge 058765750009, created on 13 April 2017
08 Mar 2017 MR04 Satisfaction of charge 058765750008 in full
06 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
02 Sep 2016 CH01 Director's details changed for Mr John Mirko Skok on 5 October 2015
02 Sep 2016 CH01 Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015
02 Sep 2016 AD02 Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF
02 Sep 2016 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
01 Jul 2016 AA Accounts for a small company made up to 30 September 2015
09 Oct 2015 AAMD Amended accounts for a small company made up to 30 September 2014
03 Oct 2015 AA Accounts for a small company made up to 30 September 2014
02 Sep 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
02 Sep 2015 AD03 Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE
02 Sep 2015 AD02 Register inspection address has been changed to 24-25 Edison Road London N8 8AE
23 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 29 September 2014
27 Nov 2014 MR01 Registration of charge 058765750008, created on 25 November 2014
15 Nov 2014 MR01 Registration of charge 058765750007, created on 11 November 2014
05 Nov 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 5 November 2014
12 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
30 Jun 2014 AA Full accounts made up to 30 September 2013
17 Mar 2014 TM01 Termination of appointment of Romy Slimmerskill as a director
17 Mar 2014 AP01 Appointment of Mrs Melanie Jayne Omirou as a director
17 Mar 2014 AP01 Appointment of Mr John Mirko Skok as a director
01 Feb 2014 MR01 Registration of charge 058765750006
28 Jan 2014 MR01 Registration of charge 058765750005
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued