Advanced company searchLink opens in new window

THE ANGELIC JUICE COMPANY LTD

Company number 11189069

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)
26 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
15 Jan 2024 AAMD Amended micro company accounts made up to 11 January 2022
04 Jan 2024 AA Micro company accounts made up to 31 December 2022
10 Oct 2023 AA01 Previous accounting period shortened from 11 January 2023 to 31 December 2022
09 Feb 2023 AD01 Registered office address changed from Kiosk 4, Hartfield Walk the Broadway London SW19 1QD England to 33 Carmichael Mews London SW18 3HH on 9 February 2023
07 Feb 2023 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to Kiosk 4, Hartfield Walk the Broadway London SW19 1QD on 7 February 2023
21 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
14 Oct 2022 PSC04 Change of details for Diane Meaney as a person with significant control on 14 October 2022
26 Sep 2022 AA Accounts for a dormant company made up to 11 January 2022
27 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
08 Oct 2021 AA Accounts for a dormant company made up to 11 January 2021
30 Jan 2021 CH01 Director's details changed for Diane Meaney on 30 January 2021
16 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
16 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
16 Jan 2021 AA01 Previous accounting period shortened from 28 February 2021 to 11 January 2021
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
18 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Aug 2019 TM01 Termination of appointment of Renae Richards as a director on 7 August 2019
07 Aug 2019 AP01 Appointment of Diane Meaney as a director on 7 August 2019
07 Aug 2019 PSC07 Cessation of Renae Richards as a person with significant control on 7 August 2019
07 Aug 2019 PSC01 Notification of Diane Meaney as a person with significant control on 7 August 2019
18 Feb 2019 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to International House 142 Cromwell Road London SW7 4EF on 18 February 2019
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Renae Richards on 15 February 2019
15 Feb 2019 PSC04 Change of details for Renae Richards as a person with significant control on 15 February 2019