- Company Overview for TANGLE ANGEL LIMITED (07845390)
- Filing history for TANGLE ANGEL LIMITED (07845390)
- People for TANGLE ANGEL LIMITED (07845390)
- Charges for TANGLE ANGEL LIMITED (07845390)
- More for TANGLE ANGEL LIMITED (07845390)
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
|
|
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
|
|
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 |