Advanced company searchLink opens in new window

ANGELS DEN FUNDING LIMITED

Company number 08384317

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)
05 Jun 2015 AD01 Registered office address changed from 7th Floor, 17, Slingsby Place London WC2E 9AB to Samuel House 6 st. Albans Street London SW1Y 4SQ on 5 June 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 102.63
24 Feb 2015 CERTNM Company name changed angels den crowdfunding LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-08
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 102.63
13 Jan 2015 AP01 Appointment of Mrs Sally Ann Kent as a director on 1 July 2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 101.00
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 SH03 Purchase of own shares.
13 Jun 2014 SH03 Purchase of own shares.
26 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 101
26 Feb 2014 AD01 Registered office address changed from St Martin's Courtyard 17 Slingsby Place Covent Garden London United Kingdom WC2E 9AB England on 26 February 2014
20 Dec 2013 AD01 Registered office address changed from 20 New House Park St.Albans Herts AL1 1UB England on 20 December 2013
07 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
06 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 1,091
  • ANNOTATION A second filed SH01 was registered on 7TH October 2013.
15 Jul 2013 SH02 Sub-division of shares on 28 June 2013
24 Apr 2013 CERTNM Company name changed krowd invest funding LTD\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
23 Apr 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
11 Mar 2013 AP01 Appointment of Mr Angus George Rankine as a director
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 91
01 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted