Advanced company searchLink opens in new window

ANGEL FURNITURE LTD

Company number 11838229

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)
23 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Jul 2023 PSC04 Change of details for Mr Valerii Brinzila as a person with significant control on 11 July 2023
11 Jul 2023 TM01 Termination of appointment of Ana Bunescu as a director on 11 July 2023
11 Jul 2023 PSC07 Cessation of Ana Bunescu as a person with significant control on 11 July 2023
20 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
12 Feb 2023 CH01 Director's details changed for Miss Ana Bunescu on 12 February 2023
12 Feb 2023 CH01 Director's details changed for Mr Valerii Brinzila on 12 February 2023
12 Feb 2023 PSC04 Change of details for Miss Ana Bunescu as a person with significant control on 12 February 2023
12 Feb 2023 PSC04 Change of details for Mr Valerii Brinzila as a person with significant control on 12 February 2023
12 Feb 2023 AD01 Registered office address changed from 47 Eric Road Romford RM6 6JH England to 12 Edward Road Romford RM6 6UH on 12 February 2023
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
31 Mar 2021 AA Micro company accounts made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
01 Apr 2020 PSC01 Notification of Ana Bunescu as a person with significant control on 1 April 2020
01 Apr 2020 PSC04 Change of details for Mr Valerii Brinzila as a person with significant control on 1 April 2020
01 Apr 2020 AP01 Appointment of Miss Ana Bunescu as a director on 1 April 2020
31 Mar 2020 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
24 Feb 2020 PSC01 Notification of Valerii Brinzila as a person with significant control on 24 February 2020
24 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 24 February 2020
02 Oct 2019 AD01 Registered office address changed from 2B Ashton Gardens Romford RM6 6RT United Kingdom to 47 Eric Road Romford RM6 6JH on 2 October 2019
20 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted