Advanced company searchLink opens in new window

ANGELFX INVESTMENT GROUP (UK) LTD

Company number 12411743

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)
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 May 2023 CH01 Director's details changed for Mrs Thusyanthi Nirmalan on 9 May 2023
16 Mar 2023 CERTNM Company name changed angelfx investment group LIMITED\certificate issued on 16/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 AA Total exemption full accounts made up to 31 January 2021
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to C/O Accounting and Allied Services Spring Grove Road Hounslow TW3 4BN on 14 July 2022
14 Jun 2022 PSC04 Change of details for Mrs Thusyanthi Nirmalan as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mrs Thusyanthi Nirmalan on 14 June 2022
10 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
20 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
13 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
20 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-20
  • GBP 1