- Company Overview for ANGEL FILMS TWO LIMITED (07229265)
- Filing history for ANGEL FILMS TWO LIMITED (07229265)
- People for ANGEL FILMS TWO LIMITED (07229265)
- More for ANGEL FILMS TWO LIMITED (07229265)
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
|
|
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
|