- Company Overview for ANGEL APPROVED LTD (13671901)
- Filing history for ANGEL APPROVED LTD (13671901)
- People for ANGEL APPROVED LTD (13671901)
- Charges for ANGEL APPROVED LTD (13671901)
- More for ANGEL APPROVED LTD (13671901)
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
|
|
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
|