Advanced company searchLink opens in new window

ANGEL SUPPORT LIVING (UK) LIMITED

Company number 08270984

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 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jan 2024 AD01 Registered office address changed from 159a Chase Side Enfield EN2 0PW England to 026 Sopers House Suite 026 Sopers House Sopers Road Cuffley Hertfordshire EN6 4RY on 10 January 2024
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
22 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
22 May 2022 TM01 Termination of appointment of Mahmad Neeshan Khodabux as a director on 20 May 2022
23 Sep 2021 AA Unaudited abridged accounts made up to 31 October 2020
19 Jul 2021 AP01 Appointment of Mr Mahmad Neeshan Khodabux as a director on 19 July 2021
18 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
15 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2021 AA Micro company accounts made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 26 January 2020
03 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflicts of interest, max allotment 1000 ordinary and 1000 ordinary b shares 01/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2020 MA Memorandum and Articles of Association
29 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 26 January 2019
24 Jul 2020 AAMD Amended micro company accounts made up to 31 October 2018
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,001.00
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25.08.2020.
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital) was registered on 29/07/2020.
02 Nov 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
25 Jul 2018 AA Micro company accounts made up to 31 October 2017