Advanced company searchLink opens in new window

ANGEL SUBSIDIARY FOUR LIMITED

Company number 04402407

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 AD01 Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4 Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023
13 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 CH01 Director's details changed for Mr Michael Anthony Warren on 16 June 2021
24 Jun 2021 CS01 Confirmation statement made on 25 March 2021 with updates
04 Jan 2021 AA Total exemption full accounts made up to 29 December 2019
16 Sep 2020 MA Memorandum and Articles of Association
31 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2020 PSC07 Cessation of Angel Subsidiary Three Limited as a person with significant control on 3 July 2020
15 Jul 2020 PSC02 Notification of Toscafund Asset Management Llp as a person with significant control on 3 July 2020
15 Jul 2020 PSC02 Notification of Ares Management Corporation as a person with significant control on 3 July 2020
10 Jul 2020 AP01 Appointment of Mr Daniel Sinclair as a director on 3 July 2020
10 Jul 2020 AP01 Appointment of Mr William Mark Phillips as a director on 3 July 2020
11 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
02 Apr 2020 PSC07 Cessation of Clarity Technology Holdings Ltd as a person with significant control on 6 April 2016
02 Apr 2020 PSC02 Notification of Angel Subsidiary Three Limited as a person with significant control on 6 April 2016
18 Nov 2019 AA Total exemption full accounts made up to 30 December 2018
09 Oct 2019 MA Memorandum and Articles of Association
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 TM01 Termination of appointment of Stephen Philip Burke as a director on 31 May 2019