Advanced company searchLink opens in new window

ANGLIA ANGELS LIMITED

Company number 09029774

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)
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
07 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
06 Jan 2017 AP01 Appointment of Mr Robert Collison Alston as a director on 21 December 2016
19 Dec 2016 TM01 Termination of appointment of Struan Charles Crandon Mcdougall as a director on 19 December 2016
01 Dec 2016 TM02 Termination of appointment of Jayne Margaret Honor Parker as a secretary on 30 November 2016
25 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 149
18 Aug 2016 RP04AR01 Second filing of the annual return made up to 8 May 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Aug 2016 AP01 Appointment of Mrs Andrea Finegan as a director on 1 August 2016
29 Jul 2016 TM01 Termination of appointment of Robert Collison Alston as a director on 29 July 2016
02 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-02
  • GBP 140

Statement of capital on 2016-08-18
  • GBP 149
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016.
06 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Oct 2015 AD01 Registered office address changed from , C/O Larking Gowen King Street House, 15 Upper King Street, Norwich, NR3 1RB to C/O C/O Ian Barber, M&a Partners 12 Church Street Cromer Norfolk NR27 9ER on 13 October 2015
09 Jun 2015 CH01 Director's details changed for Mr Struan Charles Crandon Mcdougall on 1 September 2014
09 Jun 2015 CH03 Secretary's details changed for Ms Jayne Margaret Honor Parker on 1 September 2014
18 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 140
18 May 2015 AD03 Register(s) moved to registered inspection location Centrum Norwich Research Park, Colney Lane Norwich Norfolk NR4 7UG
18 May 2015 AD02 Register inspection address has been changed to Centrum Norwich Research Park, Colney Lane Norwich Norfolk NR4 7UG
09 Apr 2015 AP01 Appointment of Mr Robert Collison Alston as a director on 19 March 2015
09 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 140
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 100