Advanced company searchLink opens in new window

ARCHANGEL VENTURES LIMITED

Company number 07677976

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)
30 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 15,000
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 TM01 Termination of appointment of Paul Stephen Berry as a director on 30 October 2015
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 15,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 15,000
08 Nov 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
06 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
02 Jul 2013 AP01 Appointment of Mr Paul Stephen Berry as a director
02 Jul 2013 AD01 Registered office address changed from the Heyes Eaton-on-Tern Market Drayton Shropshire TF9 2BX United Kingdom on 2 July 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 15,000
26 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
25 Jan 2012 CERTNM Company name changed archangel construction LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
10 Jan 2012 AD01 Registered office address changed from Sigma House Lakeside, Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5RY England on 10 January 2012
12 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2011 TM01 Termination of appointment of Paul Berry as a director
22 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted