Advanced company searchLink opens in new window

ANGEL APPROVED LTD

Company number 13671901

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)
01 Dec 2023 AD01 Registered office address changed from Unit 53 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA England to 14 Clinton Place Seaford East Sussex BN25 1NP on 1 December 2023
16 Nov 2023 PSC04 Change of details for Mr Thomas Alexander Exley as a person with significant control on 1 October 2023
16 Nov 2023 PSC04 Change of details for Mr Thomas Alexander Exley as a person with significant control on 1 October 2023
15 Nov 2023 PSC01 Notification of Julie Clare Jefferies as a person with significant control on 1 October 2023
23 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
10 Oct 2023 CH01 Director's details changed for Mrs Julie Clare Jefferies on 6 October 2023
21 Sep 2023 AA Micro company accounts made up to 31 October 2022
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 2
22 Aug 2023 AP01 Appointment of Mrs Julie Clare Jefferies as a director on 22 December 2022
31 May 2023 AD01 Registered office address changed from Unit 46C, Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England to Unit 53 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 31 May 2023
01 Mar 2023 AD01 Registered office address changed from Unit 49, Enterprise Centre Denton Island Newhaven BN9 9BA England to Unit 46C, Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on 1 March 2023
16 Feb 2023 TM02 Termination of appointment of Julie Clare Jefferies as a secretary on 16 February 2023
22 Dec 2022 AP03 Appointment of Mrs Julie Clare Jefferies as a secretary on 22 December 2022
22 Dec 2022 TM01 Termination of appointment of Julie Clare Jefferies as a director on 22 December 2022
22 Dec 2022 PSC07 Cessation of Julie Clare Jefferies as a person with significant control on 22 December 2022
25 Nov 2022 AD01 Registered office address changed from 9 Sutton Road Seaford BN25 1RU England to Unit 49, Enterprise Centre Denton Island Newhaven BN9 9BA on 25 November 2022
16 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
20 Sep 2022 PSC01 Notification of Julie Clare Jefferies as a person with significant control on 11 October 2021
12 Sep 2022 MR04 Satisfaction of charge 136719010001 in full
25 Aug 2022 AD01 Registered office address changed from 9 9 Sutton Road Seaford East Sussex BN25 1RU England to 9 Sutton Road Seaford BN25 1RU on 25 August 2022
25 Aug 2022 AD01 Registered office address changed from 9 Sutton Avenue Sutton Road Seaford East Sussex BN25 1RU England to 9 9 Sutton Road Seaford East Sussex BN25 1RU on 25 August 2022
06 Jan 2022 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 9 Sutton Avenue Sutton Road Seaford East Sussex BN25 1RU on 6 January 2022
19 Nov 2021 MR01 Registration of charge 136719010001, created on 16 November 2021
23 Oct 2021 AP01 Appointment of Mrs Julie Clare Jefferies as a director on 23 October 2021
11 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted