Download leads from Nexok and grow your business. Find out more

Angel Telecom Limited

Documents

Total Documents88
Total Pages327

Filing History

9 February 2021Micro company accounts made up to 30 November 2020
4 May 2020Confirmation statement made on 26 March 2020 with no updates
15 December 2019Micro company accounts made up to 30 November 2019
25 April 2019Confirmation statement made on 26 March 2019 with updates
29 January 2019Micro company accounts made up to 30 November 2018
27 June 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 2
25 April 2018Confirmation statement made on 26 March 2018 with updates
15 February 2018Statement of capital following an allotment of shares on 20 November 2017
  • GBP 1.00
12 December 2017Micro company accounts made up to 30 November 2017
8 December 2017Previous accounting period shortened from 30 January 2018 to 30 November 2017
20 November 2017Micro company accounts made up to 30 January 2017
20 November 2017Micro company accounts made up to 30 January 2017
24 June 2017Compulsory strike-off action has been discontinued
24 June 2017Compulsory strike-off action has been discontinued
22 June 2017Confirmation statement made on 26 March 2017 with updates
22 June 2017Confirmation statement made on 26 March 2017 with updates
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
23 February 2017Total exemption small company accounts made up to 30 January 2016
23 February 2017Total exemption small company accounts made up to 30 January 2016
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
26 October 2015Total exemption small company accounts made up to 31 January 2015
26 October 2015Total exemption small company accounts made up to 31 January 2015
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
26 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
26 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
14 November 2013Total exemption small company accounts made up to 31 January 2013
14 November 2013Total exemption small company accounts made up to 31 January 2013
1 July 2013Termination of appointment of Johann Shepherd as a secretary
1 July 2013Appointment of Mr Stuart Charles Hudson as a secretary
1 July 2013Appointment of Mr Stuart Charles Hudson as a secretary
1 July 2013Termination of appointment of Johann Shepherd as a secretary
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
24 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
19 October 2012Termination of appointment of Johann Shepherd as a director
19 October 2012Secretary's details changed for Mr Johann Dominic Shepherd on 2 October 2012
19 October 2012Secretary's details changed for Mr Stuart Charles Hudson on 2 October 2012
19 October 2012Secretary's details changed for Mr Stuart Charles Hudson on 2 October 2012
19 October 2012Secretary's details changed for Mr Stuart Charles Hudson on 2 October 2012
19 October 2012Secretary's details changed for Mr Johann Dominic Shepherd on 2 October 2012
19 October 2012Secretary's details changed for Mr Johann Dominic Shepherd on 2 October 2012
19 October 2012Termination of appointment of Johann Shepherd as a director
18 October 2012Termination of appointment of Johann Shepherd as a director
18 October 2012Termination of appointment of Daniel Farmer as a director
18 October 2012Termination of appointment of Johann Shepherd as a director
18 October 2012Termination of appointment of Daniel Farmer as a director
21 August 2012Total exemption small company accounts made up to 31 January 2012
21 August 2012Total exemption small company accounts made up to 31 January 2012
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
30 April 2012Annual return made up to 26 March 2012 with a full list of shareholders
11 October 2011Total exemption small company accounts made up to 31 January 2011
11 October 2011Total exemption small company accounts made up to 31 January 2011
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
20 October 2010Total exemption small company accounts made up to 31 January 2010
20 October 2010Total exemption small company accounts made up to 31 January 2010
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
20 April 2010Director's details changed for Stuart Charles Hudson on 26 March 2010
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
20 April 2010Director's details changed for Stuart Charles Hudson on 26 March 2010
30 January 2010Current accounting period shortened from 31 March 2010 to 31 January 2010
30 January 2010Current accounting period shortened from 31 March 2010 to 31 January 2010
28 January 2010Appointment of Johann Dominic Shepherd as a director
28 January 2010Appointment of Johann Dominic Shepherd as a director
22 April 2009Registered office changed on 22/04/2009 from 100 rooney avenue odsal top bradford west yorkshire BD6 1DB
22 April 2009Registered office changed on 22/04/2009 from 100 rooney avenue odsal top bradford west yorkshire BD6 1DB
3 April 2009Secretary appointed johann dominic shepherd
3 April 2009Secretary appointed johann dominic shepherd
3 April 2009Appointment terminated director kevin kenmir
3 April 2009Registered office changed on 03/04/2009 from c/o the information bureau LIMITED 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP
3 April 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\
3 April 2009Appointment terminated secretary T.I.B. secretaries LIMITED
3 April 2009Appointment terminated secretary T.I.B. secretaries LIMITED
3 April 2009Director appointed stuart charles hudson
3 April 2009Director appointed daniel joe farmer
3 April 2009Appointment terminated director kevin kenmir
3 April 2009Registered office changed on 03/04/2009 from c/o the information bureau LIMITED 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP
3 April 2009Director appointed daniel joe farmer
3 April 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\
3 April 2009Director appointed stuart charles hudson
26 March 2009Incorporation
26 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing