Advanced company searchLink opens in new window

ANGEL & ROCKET LIMITED

Company number 08874522

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)
06 Mar 2024 TM01 Termination of appointment of Stuart Sidney Clayton as a director on 6 March 2024
14 Feb 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
09 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
02 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 4 February 2023
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 1,000,000
20 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/06/2023
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
31 Dec 2021 AA Accounts for a small company made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with updates
01 Apr 2021 AA Accounts for a small company made up to 31 March 2020
10 Jun 2020 AD01 Registered office address changed from Mulberry House Harvest Hill Bourne End Buckinghamshire SL8 5JJ United Kingdom to Prospect House 38 Crendon Street High Wycombe Buckinghamshire HP13 6LA on 10 June 2020
26 Feb 2020 AP01 Appointment of Mr Lewis Michael Beresford-Bostock as a director on 26 February 2020
26 Feb 2020 TM02 Termination of appointment of Stephen James Franklin as a secretary on 26 February 2020
25 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2020 PSC02 Notification of S.P. Retail Brands Limited as a person with significant control on 19 February 2020
24 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 500,000
24 Feb 2020 PSC07 Cessation of Karen Margaret Bostock as a person with significant control on 19 February 2020
24 Feb 2020 TM01 Termination of appointment of Neil Andrew Bostock as a director on 19 February 2020
24 Feb 2020 AP01 Appointment of Mr Stuart Sidney Clayton as a director on 19 February 2020
24 Feb 2020 AP01 Appointment of Mr Chendhuran Sundararajan as a director on 19 February 2020
24 Feb 2020 AP01 Appointment of Mr Latha Sundararajan as a director on 19 February 2020
24 Feb 2020 AP01 Appointment of Mr Sundararajan Perumal as a director on 19 February 2020
18 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates