Advanced company searchLink opens in new window

WHITE ANGEL CONSULTING LIMITED

Company number 09294004

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 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
19 May 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
09 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
22 Oct 2020 AA Micro company accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
09 Dec 2019 PSC07 Cessation of Warren Jones as a person with significant control on 6 April 2016
09 Dec 2019 PSC07 Cessation of Katherine Elizabeth Jones as a person with significant control on 6 April 2016
09 Dec 2019 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 9 December 2019
23 Jul 2019 AA Micro company accounts made up to 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
14 Dec 2017 PSC01 Notification of Katherine Jones as a person with significant control on 6 April 2016
14 Dec 2017 PSC01 Notification of Warren Jones as a person with significant control on 6 April 2016
25 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Quorum present, (the "act"). The company resolves to create a new class of b ordinary shares of £1.00. directors' interests. (The "written resolutions"). It was resolved the allotted shares be allotted. 01/04/2017
25 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Application of 1 ordinary b share of £1.oo in the capital for cash. Upon allotment of shares enter my name in the register of members and send a share certificate. Directors' interests. It was resolved following receipt of payment from the subscribers, the allotted shares be allotted and issued to the subcribers and share certificates be executed and issued to them. 01/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2017 AP01 Appointment of Mrs Stephanie Marilyn Heavey as a director on 1 April 2017
23 Mar 2017 AA Micro company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with no updates
15 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates