Advanced company searchLink opens in new window

S&N ANGEL INVESTMENTS LTD.

Company number 00525192

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)
17 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
17 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
17 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
17 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
21 Aug 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
09 Feb 2017 MA Memorandum and Articles of Association
21 Dec 2016 CC04 Statement of company's objects
21 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 AP01 Appointment of Mr Radovan Sikorsky as a director on 1 September 2016
01 Sep 2016 TM01 Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016
28 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1
04 Dec 2015 AUD Auditor's resignation
13 Nov 2015 AUD Auditor's resignation
08 Oct 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 Oct 2014 AP01 Appointment of Mr David Michael Forde as a director on 6 October 2014
15 Oct 2014 TM02 Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014
22 Jul 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 CH01 Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014