Advanced company searchLink opens in new window

TANGLE ANGEL LIMITED

Company number 07845390

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 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
14 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
20 Feb 2024 RP04TM01 Second filing for the termination of Richard Brian Dunn as a director
19 Feb 2024 CERTNM Company name changed richard ward couture styling LTD\certificate issued on 19/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-08
19 Feb 2024 PSC01 Notification of Beixi Xu as a person with significant control on 8 February 2024
19 Feb 2024 PSC07 Cessation of Richard Ward as a person with significant control on 8 February 2024
19 Feb 2024 PSC07 Cessation of Hellen Ruth Ward as a person with significant control on 8 February 2024
19 Feb 2024 PSC07 Cessation of Richard Brian Dunn as a person with significant control on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Richard Ward as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Hellen Ruth Ward as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Richard Brian Dunn as a director on 2 February 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 20/02/2024.
08 Feb 2024 AP01 Appointment of Beixi Xu as a director on 8 February 2024
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 30 September 2022
18 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
01 Aug 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 1 August 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
23 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
18 May 2021 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 18 May 2021
22 Mar 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Dec 2019 CS01 Confirmation statement made on 11 November 2019 with updates
10 Dec 2019 SH02 Sub-division of shares on 20 June 2019
14 May 2019 AA Total exemption full accounts made up to 30 September 2018