ANGEL SECURITY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / BOWERS PROMOTIONS LIMITED / 16/03/2023
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update account_ref_month 5 => 3
2021-05-07 update accounts_next_due_date 2022-02-28 => 2021-12-31
2021-04-21 update statutory_documents PREVSHO FROM 31/05/2021 TO 31/03/2021
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-16 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-12-08 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-23 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-24 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-01 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWERS PROMOTIONS LIMITED
2017-09-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAINES CONSULTING LIMITED
2017-09-04 update statutory_documents CESSATION OF ANTHONY BOWERS AS A PSC
2017-09-04 update statutory_documents CESSATION OF ERIC JOSEPH HAINES AS A PSC
2017-09-04 update statutory_documents CESSATION OF MARTIN BOWERS AS A PSC
2017-06-07 update num_mort_outstanding 4 => 0
2017-06-07 update num_mort_satisfied 1 => 5
2017-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069955830005
2017-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update num_mort_charges 4 => 5
2016-06-07 update num_mort_outstanding 3 => 4
2016-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069955830005
2016-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KYRI ANASTASI
2016-04-20 update statutory_documents DIRECTOR APPOINTED MR PETER FOX
2015-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRI NICOS ANASTASI / 18/11/2015
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-11-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-10-22 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-16 update statutory_documents 19/08/15 FULL LIST
2014-12-07 delete address CONCORD HOUSE CAXTON STREET NORTH LONDON ENGLAND E16 1JL
2014-12-07 insert address CONCORD HOUSE CAXTON STREET NORTH LONDON E16 1JL
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-12-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-04 update statutory_documents 19/08/14 FULL LIST
2014-10-29 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRI NICOS ANASTASI / 20/03/2014
2013-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRI NICOS ANASTASI / 18/11/2013
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-09 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-09-06 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-08-28 update statutory_documents 19/08/13 FULL LIST
2013-06-25 update num_mort_charges 3 => 4
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-22 delete sic_code 7460 - Investigation & security
2013-06-22 insert sic_code 80100 - Private security activities
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete address DAVENPORT HOUSE 16 PEPPER STREET CANARY WHARF LONDON E14 9RO
2013-06-21 insert address CONCORD HOUSE CAXTON STREET NORTH LONDON ENGLAND E16 1JL
2013-06-21 update registered_address
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRAICOS NICOS ANASTASI / 06/03/2013
2013-02-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-11 update statutory_documents 28/11/12 STATEMENT OF CAPITAL GBP 1100
2012-12-10 update statutory_documents ALTER ARTICLES 28/11/2012
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRAICOS NICOS ANASTASI / 30/11/2012
2012-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRI ANASTASI / 06/11/2012
2012-09-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 19/08/12 FULL LIST
2012-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2012 FROM DAVENPORT HOUSE 16 PEPPER STREET CANARY WHARF LONDON E14 9RO
2012-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRI ANASTASI / 07/06/2012
2011-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW ENGLAND
2011-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRI ANASTASI / 10/10/2011
2011-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2011-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-30 update statutory_documents 19/08/11 FULL LIST
2011-07-12 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-01 update statutory_documents PREVSHO FROM 31/08/2011 TO 31/05/2011
2011-05-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-14 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 92 CLIVE ROAD ENFIELD MIDDLESEX EN1 1RF UNITED KINGDOM
2011-03-04 update statutory_documents DIRECTOR APPOINTED MR JOHN WALKER
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRI ANASTASI / 04/03/2011
2011-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KYRI ANASTASI / 04/03/2011
2011-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY DANIELS
2010-09-16 update statutory_documents 19/08/10 FULL LIST
2009-10-17 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 1000
2009-09-30 update statutory_documents DIRECTOR APPOINTED BARRY DANIELS
2009-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION