Advanced company searchLink opens in new window

GABRIEL'S ANGELS LIMITED

Company number 08062865

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 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
31 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
25 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
20 Dec 2019 PSC04 Change of details for Mrs Jacqueline Marie-Therese Payne as a person with significant control on 20 December 2019
20 Dec 2019 PSC01 Notification of Jacqueline Marie-Therese Payne as a person with significant control on 20 December 2019
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
08 May 2019 AD01 Registered office address changed from 1 Molly Millars Lane Wokingham RG41 2AD England to 1 Millars Brook Molly Millars Lane Wokingham RG41 2AD on 8 May 2019
07 May 2019 AD01 Registered office address changed from The Barn Waterloo Road Wokingham Berkshire RG40 3BY to 1 Molly Millars Lane Wokingham RG41 2AD on 7 May 2019
19 Mar 2019 MR01 Registration of charge 080628650001, created on 12 March 2019
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
23 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
11 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 Apr 2017 AP01 Appointment of Mrs Jacqueline Marie-Therese Payne as a director on 1 March 2017
05 Apr 2017 AP01 Appointment of Mr Jason Frederick John Payne as a director on 1 March 2017
05 Apr 2017 TM01 Termination of appointment of Kassamali Rehemtullah Rehemtulla Verjee as a director on 1 March 2017
19 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ 19/12/2016
16 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Contribution to the leinster management services multi-purpose trust 16/12/2016