About

Registered Number: 05221078
Date of Incorporation: 03/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA

 

Based in Hertford in Hertfordshire, The Angels Group Ltd was registered on 03 September 2004, it's status in the Companies House registry is set to "Active". There are no directors listed for The Angels Group Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA01 - Change of accounting reference date 28 January 2020
CS01 - N/A 17 September 2019
PSC04 - N/A 22 August 2019
CH01 - Change of particulars for director 22 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 21 September 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
CH01 - Change of particulars for director 04 October 2013
CH01 - Change of particulars for director 04 October 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 23 November 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 05 May 2011
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 07 March 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 25 January 2007
RESOLUTIONS - N/A 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
123 - Notice of increase in nominal capital 04 July 2006
AA - Annual Accounts 24 February 2006
225 - Change of Accounting Reference Date 24 February 2006
363s - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
287 - Change in situation or address of Registered Office 01 October 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 15 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.