- Company Overview for ACTIVE ANGEL'S GROUP LTD (10233968)
- Filing history for ACTIVE ANGEL'S GROUP LTD (10233968)
- People for ACTIVE ANGEL'S GROUP LTD (10233968)
- More for ACTIVE ANGEL'S GROUP LTD (10233968)
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) |
---|---|---|---|
12 Apr 2023 | AP01 | Appointment of Mr Emerson Ingomar Gill as a director on 11 April 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
17 Jan 2022 | AP01 | Appointment of Mrs Bernadette Rufina Armand-Vincent as a director on 7 January 2022 | |
12 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
07 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2020 | CH03 | Secretary's details changed for Mrs Jennifer Allana Perry on 20 June 2020 | |
23 Jun 2020 | CH03 | Secretary's details changed for Jennifer Allana Armand on 20 June 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
20 Jun 2020 | CH01 | Director's details changed for Ms Jennifer Allana Armand on 20 June 2020 | |
20 Jun 2020 | PSC04 | Change of details for Ms Jennifer Allana Armand as a person with significant control on 20 June 2020 | |
24 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
09 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | CH03 | Secretary's details changed for Jennifer Allana Armand on 1 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Stephen Perry on 1 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Ms Jennifer Allana Armand on 1 August 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
13 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from 5 Ocean Court East Dock Road Newport Gwent NP20 2HJ to 78 Greenhill Road Sebastopol Pontypool Gwent NP4 5BQ on 30 January 2018 | |
21 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
16 Feb 2017 | AP01 | Appointment of Mr Brandon James Lee Campbell as a director on 10 February 2017 | |
15 Jun 2016 | NEWINC | Incorporation |