SPARKLING ANGELS LTD
Status | ACTIVE |
Company No. | 10556859 |
Category | Private Limited Company |
Incorporated | 11 Jan 2017 |
Age | 7 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SPARKLING ANGELS LTD is an active private limited company with number 10556859. It was incorporated 7 years, 5 months, 26 days ago, on 11 January 2017. The company address is 36 Vicarage Road, Gloucester, GL1 4LD, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 16 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Vahed
Appointment date: 2022-02-16
Documents
Mortgage satisfy charge full
Date: 20 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105568590001
Documents
Mortgage satisfy charge full
Date: 20 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105568590002
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type unaudited abridged
Date: 01 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Termination director company with name termination date
Date: 27 Apr 2020
Action Date: 09 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Vahed
Termination date: 2020-01-09
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type dormant
Date: 18 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-11
Old address: 69 Widden Street Widden Street Gloucester GL1 4AN United Kingdom
New address: 36 Vicarage Road Gloucester GL1 4LD
Documents
Change account reference date company previous shortened
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2018
Action Date: 03 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105568590002
Charge creation date: 2018-01-03
Documents
Capital variation of rights attached to shares
Date: 19 Sep 2017
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 18 Sep 2017
Action Date: 31 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-31
Capital : 200 GBP
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Vahed
Notification date: 2017-08-31
Documents
Change to a person with significant control
Date: 18 Sep 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-31
Psc name: Mrs Rehana Vahed
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2017
Action Date: 15 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105568590001
Charge creation date: 2017-05-15
Documents
Some Companies
MICHELIN HOUSE THIRD FLOOR,LONDON,SW3 6RD
Number: | OC391382 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
55 COOPER HOUSE,MANCHESTER,M15 6DX
Number: | 10236192 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ST ENOCH SQUARE,,G1 4DH
Number: | SC153059 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITCAIRN HOUSE CROWN SQUARE,BURTON-ON-TRENT,DE14 2WW
Number: | 09964070 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WALDEN AVENUE,RAINHAM,RM13 8EA
Number: | 11108258 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SPRATT & SON COMMERCIAL LIMITED
70A BRIGHTON ROAD,WORTHING,BN11 2EN
Number: | 11389754 |
Status: | ACTIVE |
Category: | Private Limited Company |