Advanced company searchLink opens in new window

EAGLE ANGEL LTD

Company number 08399078

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)
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 May 2023 AD01 Registered office address changed from 49 Garner Road Nottingham NG16 2WT England to 10 Woodside Avenue 10 Woodside Avenue Southport PR8 3UE on 28 May 2023
12 May 2023 DISS40 Compulsory strike-off action has been discontinued
11 May 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Feb 2019 CH01 Director's details changed for Ms Merciline Esther Israel on 12 February 2019
12 Feb 2019 AD01 Registered office address changed from 119 High Street Chellaston Derby DE73 6TG United Kingdom to 49 Garner Road Nottingham NG16 2WT on 12 February 2019
16 Aug 2018 CH01 Director's details changed for Ms Merciline Esther Isreal on 16 August 2018
14 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 AD01 Registered office address changed from 15 Opal Close Oakwood Derby DE21 2JY England to 119 High Street Chellaston Derby DE73 6TG on 14 May 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 May 2017 CH01 Director's details changed for Ms Merciline Murape on 2 May 2017
01 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
07 Sep 2016 AD01 Registered office address changed from C/O Chipo Hazel Murape Flat 1 1085 London Road Alvaston Derby DE24 8PZ England to 15 Opal Close Oakwood Derby DE21 2JY on 7 September 2016
12 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016