(AA01) Accounting period ending changed to 2022-11-30 (was 2023-05-31).
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-02
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-02
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-05-02
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-05-02
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-05-02
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-05-02
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-09-01 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-05-20 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2017-04-10
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 65 Delamere Road Hayes UB4 0NN. Change occurred on 2017-02-13. Company's previous address: 30 Rugby Road Unit 13 Twickenham TW1 1DG.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-02
filed on: 14th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2016-02-29
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-02-29
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-02-01
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-01
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, January 2016
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, November 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-02
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 30 Rugby Road Unit 13 Twickenham TW1 1DG. Change occurred on 2015-05-11. Company's previous address: 30 Rugby Road Unit 13 Twickenham TW1 1DG England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Rugby Road Unit 13 Twickenham TW1 1DG. Change occurred on 2015-05-11. Company's previous address: 45 Sherwood Street Reading Berkshire RG30 1LF.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-02-01
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-02
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-28: 1000.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-09-02
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-02
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2012-05-31 (was 2012-11-30).
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-02
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 27th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-02
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-05-24 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011-05-24 secretary's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 21st, February 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-05-02 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-05-02 secretary's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-02
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2009-05-31
filed on: 3rd, March 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed archangel global investors, LIMITEDcertificate issued on 03/08/09
filed on: 31st, July 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 30/07/2009 from 45 sherwood street berkshire RG30 1LF
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-07-30 Secretary appointed
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-07-30 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-07-30 Appointment terminated director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-07-30 Appointment terminated secretary
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-07-30 Appointment terminated director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/2009 from 5 percy street office 4 london W1T 1DG
filed on: 30th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-05-07 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2009-05-07 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(17 pages)
|