- Company Overview for RISING ANGELS CARE LIMITED (07797464)
- Filing history for RISING ANGELS CARE LIMITED (07797464)
- People for RISING ANGELS CARE LIMITED (07797464)
- More for RISING ANGELS CARE LIMITED (07797464)
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) |
---|---|---|---|
09 Sep 2019 | PSC01 | Notification of Aseye Bertha Voegborlo as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Aseye Bertha Voegborlo as a director on 9 September 2019 | |
09 Sep 2019 | TM02 | Termination of appointment of Antoinette Ama Ahiaku as a secretary on 9 September 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 22B Sydenham Road London SE26 5QW United Kingdom to 24a Sydenham Road London SE26 5QW on 14 August 2019 | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
28 Mar 2018 | CH01 | Director's details changed for Sabine Kouassi on 27 March 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Aseye Bertha Voegborlo as a director on 5 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Antoinette Ama Ahiaku as a director on 5 January 2018 | |
05 Jan 2018 | AP03 | Appointment of Mrs Antoinette Ama Ahiaku as a secretary on 5 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Sabine Kouassi as a director on 5 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Ms Narrine Juliet Aweke as a director on 5 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
12 Oct 2017 | AD01 | Registered office address changed from Flat 2 Icon House 135 Battersea High Street London SW11 3JW United Kingdom to 22B Sydenham Road London SE26 5QW on 12 October 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from Flat 1 265 Valley Road Streatham London SW16 2AB to Flat 2 Icon House 135 Battersea High Street London SW11 3JW on 21 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2015 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | AD01 | Registered office address changed from 169 Camberwell New Road Camberwell London to Flat 1 265 Valley Road Streatham London SW16 2AB on 26 February 2015 | |
26 Feb 2015 | TM01 | Termination of appointment of Narrine Juliet Aweke as a director on 31 October 2014 |