Advanced company searchLink opens in new window

FIERY ANGEL ENTERTAINMENT LIMITED

Company number 10784878

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 TM01 Termination of appointment of Michael Richard John Stevens as a director on 13 June 2023
20 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,565
13 Sep 2021 CH01 Director's details changed for Mr Michael Richard John Stevens on 12 September 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 1,542
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
12 Apr 2021 AD01 Registered office address changed from 60-66 Wardour Street London W1F 0TA United Kingdom to 27 Mortimer Street London W1T 3BL on 12 April 2021
22 Oct 2020 SH19 Statement of capital on 22 October 2020
  • GBP 1,101
  • ANNOTATION Clarification This is a second filing of the SH19 registered on 13/08/2020.
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 SH20 Statement by Directors
13 Aug 2020 SH19 Statement of capital on 13 August 2020
  • GBP 1,767
  • ANNOTATION Clarification a second filed SH19 was registered on 22/10/2020.
13 Aug 2020 CAP-SS Solvency Statement dated 03/08/20
13 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 03/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jul 2020 TM01 Termination of appointment of Raymond Jonathan Gubbay as a director on 27 July 2020
03 Jun 2020 AP01 Appointment of Mr Raymond Jonathan Gubbay as a director on 22 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
30 Jan 2020 TM01 Termination of appointment of Raymond Jonathan Gubbay as a director on 29 January 2020
24 Jan 2020 AP01 Appointment of Mr Luke Oliver Johnson as a director on 21 January 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018