ANGELS CAFE LTD - History of Changes


DateDescription
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-08-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-08-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-05 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-07 delete address 7 GENTLE RISE LAKENHEATH SUFFOLK IP27 9NB
2021-09-07 insert address 8 CHISWICK AVENUE MILDENHALL BURY ST. EDMUNDS ENGLAND IP28 7AY
2021-09-07 update registered_address
2021-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TINA HINES / 19/08/2021
2021-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINES / 18/08/2021
2021-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINES / 18/08/2021
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2021 FROM 7 GENTLE RISE LAKENHEATH SUFFOLK IP27 9NB
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 delete address 8 CHISWICK AVE MILDENHALL IP28 7AY
2020-12-07 insert address 7 GENTLE RISE LAKENHEATH SUFFOLK IP27 9NB
2020-12-07 update registered_address
2020-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 8 CHISWICK AVE MILDENHALL IP28 7AY
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-05-07 update account_category TOTAL EXEMPTION FULL => null
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-08-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-07-10 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-25 update statutory_documents DIRECTOR APPOINTED DR TINA HINES
2019-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HINES
2019-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-10 update company_status Active => Active - Proposal to Strike off
2019-06-04 update statutory_documents FIRST GAZETTE
2018-09-19 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-09-04 update statutory_documents FIRST GAZETTE
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2017-02-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-19 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-12-19 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-10-14 update statutory_documents 17/06/16 FULL LIST
2016-10-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-13 update statutory_documents FIRST GAZETTE
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-08-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-07-08 update statutory_documents 17/06/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-17 => 2016-03-31
2015-02-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 8 CHISWICK AVE MILDENHALL ENGLAND IP28 7AY
2014-10-07 insert address 8 CHISWICK AVE MILDENHALL IP28 7AY
2014-10-07 insert sic_code 56102 - Unlicensed restaurants and cafes
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-06-17
2014-10-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-09-15 update statutory_documents 17/06/14 FULL LIST
2013-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION