Advanced company searchLink opens in new window

FOUR ANJELS LIMITED

Company number 07261722

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)
26 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
16 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CH01 Director's details changed for Dr Edward Finnbar Cronin on 1 July 2022
04 Jul 2022 CH03 Secretary's details changed for Mr Philip Anthony Stevens on 1 July 2022
04 Jul 2022 PSC04 Change of details for Mrs Andrea Sallie Stevens as a person with significant control on 1 July 2022
04 Jul 2022 CH01 Director's details changed for Mrs Andrea Sallie Stevens on 1 July 2022
04 Jul 2022 CH01 Director's details changed for Julie Painting on 1 July 2022
04 Jul 2022 AD01 Registered office address changed from Unit 4B Cotswold Link Cotswold Business Villagee London Road Moreton-in-Marsh Gloucestershire GL56 0JU England to Unit 10 Furlong Park Bishops Cleeve Business Park Cheltenham Gloucestershire GL52 8TW on 4 July 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
11 Oct 2021 MR01 Registration of charge 072617220001, created on 6 October 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with updates
29 Apr 2020 PSC04 Change of details for Mrs Andrea Sallie Stevens as a person with significant control on 1 April 2019
27 Nov 2019 AP03 Appointment of Mr Philip Anthony Stevens as a secretary on 1 April 2019
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 17 March 2019 with updates
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
26 Mar 2018 PSC01 Notification of Andrea Sallie Stevens as a person with significant control on 6 April 2016