Advanced company searchLink opens in new window

ANGIE'S FABULOUS CARE SERVICES LIMITED

Company number 10119820

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
24 Aug 2022 AD01 Registered office address changed from 2 Castleview Road Chiseldon Swindon SN4 0NU England to 36 Brampton Road Ross-on-Wye HR9 7EH on 24 August 2022
21 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
07 May 2021 AA Micro company accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 6 April 2021 with updates
19 Feb 2021 AD01 Registered office address changed from 1 Frost Close Westlea Swindon SN5 7FH England to 2 Castleview Road Chiseldon Swindon SN4 0NU on 19 February 2021
28 Jan 2021 AA Micro company accounts made up to 30 April 2020
24 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
26 Jul 2019 PSC07 Cessation of Petronella Angeline O'brien as a person with significant control on 26 July 2019
26 Jul 2019 AA Micro company accounts made up to 30 April 2019
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 AA Micro company accounts made up to 30 April 2018
17 Jul 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / ms petronella angeline o'brien
12 Jun 2018 PSC01 Notification of Petronella Angeline O'brien as a person with significant control on 6 April 2018
11 Jun 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
06 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • ANNOTATION Part Rectified the director's date of birth was removed from the public register on 17/07/2018 as it was factually inaccurate or is derived from something factually inaccurate.