Advanced company searchLink opens in new window

GUARDIAN AND ANGELS LIMITED

Company number 06352513

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)
13 May 2024 TM02 Termination of appointment of Alan Howard as a secretary on 3 May 2024
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
01 Jun 2023 AA Micro company accounts made up to 31 August 2022
26 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
02 Apr 2022 AA Micro company accounts made up to 31 August 2021
17 Oct 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 August 2020
22 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 August 2019
30 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
18 May 2018 AA Micro company accounts made up to 31 August 2017
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-07
16 May 2018 TM01 Termination of appointment of Pardip Sukorowski as a director on 7 May 2018
16 May 2018 AD01 Registered office address changed from Misschique the Business Terrace ,Maidstone House King Street Maidstone Kent ME15 6AW England to 1 st Peters Mews Somerfield Road Maidstone Kent ME16 8JJ on 16 May 2018
06 Nov 2017 AD01 Registered office address changed from 12 High Street Maidstone ME14 1HT England to Misschique the Business Terrace ,Maidstone House King Street Maidstone Kent ME15 6AW on 6 November 2017
19 Oct 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
29 Aug 2017 CH01 Director's details changed
25 Aug 2017 CH01 Director's details changed for Mr Pardip Bains on 25 August 2017
25 Aug 2017 CH01 Director's details changed for Mr Pardip Bains on 25 August 2017
25 Aug 2017 AD01 Registered office address changed from Nr 1 st Peters Mews Somerfield Road Maidstone Kent ME16 8JJ to 12 High Street Maidstone ME14 1HT on 25 August 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
02 Jun 2017 AP01 Appointment of Mr Pardip Bains as a director on 1 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016