Advanced company searchLink opens in new window

ANGEL FILMS TWO LIMITED

Company number 07229265

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)
29 Jan 2025 AA Micro company accounts made up to 30 April 2024
07 Jun 2024 PSC01 Notification of Gabriel Sean Clarke as a person with significant control on 6 April 2016
07 Jun 2024 PSC07 Cessation of Gabriel Sean Clarke as a person with significant control on 6 April 2016
07 Jun 2024 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 7 June 2024
07 Jun 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
07 Jun 2024 PSC04 Change of details for Mr Gabriel Sean Clarke as a person with significant control on 6 April 2016
24 Apr 2024 CH01 Director's details changed for Mr Gabriel Sean Clarke on 24 April 2024
12 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
09 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 30 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 Aug 2017 AA Unaudited abridged accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
17 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AD01 Registered office address changed from 59 Uniopn Street Dunstable LU6 1EX to 59 Union Street Dunstable Bedfordshire LU6 1EX on 22 April 2016
22 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1