Advanced company searchLink opens in new window

ANGEL BOUTIQUE LTD

Company number 09221108

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)
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 PSC04 Change of details for Mrs Fiona Amanda Jane Jewson as a person with significant control on 22 December 2023
22 Dec 2023 CH01 Director's details changed for Mrs Fiona Amanda Jane Jewson on 22 December 2023
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 CH01 Director's details changed for Mrs Fiona Amanda Jane Jewson on 8 September 2021
08 Sep 2021 CH01 Director's details changed for Mrs Fiona Amanda Jane Jewson on 7 September 2021
08 Sep 2021 PSC04 Change of details for Mrs Fiona Amanda Jane Jewson as a person with significant control on 7 September 2021
08 Sep 2021 AD01 Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to 2-3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL on 8 September 2021
12 Mar 2021 CH01 Director's details changed for Mrs Fiona Amanda Jane Jewson on 12 March 2021
25 Oct 2020 AA Micro company accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 31 March 2018
28 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
07 Jun 2017 CH01 Director's details changed for Mrs Fiona Amanda Jane Jewson on 7 June 2017
19 Apr 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 AD01 Registered office address changed from 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL to The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR on 22 March 2017
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates