Advanced company searchLink opens in new window

RISING ANGELS CARE LIMITED

Company number 07797464

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)
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
  • GBP 10
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
  • GBP 10
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