- Company Overview for TS ANGEL SQUARE LIMITED (09303764)
- Filing history for TS ANGEL SQUARE LIMITED (09303764)
- People for TS ANGEL SQUARE LIMITED (09303764)
- Charges for TS ANGEL SQUARE LIMITED (09303764)
- More for TS ANGEL SQUARE LIMITED (09303764)
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) |
---|---|---|---|
04 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 31 October 2024
|
|
14 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
15 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | MR01 | Registration of charge 093037640002, created on 15 December 2022 | |
09 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with updates | |
15 Sep 2021 | MA | Memorandum and Articles of Association | |
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2021 | MR01 | Registration of charge 093037640001, created on 13 August 2021 | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | TM01 | Termination of appointment of Paul Malcolm Williams as a director on 13 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of David Gary Silverman as a director on 13 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Emily Joanna Prideaux as a director on 13 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Nigel Quentin George as a director on 13 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Gerard Spencer Franklin as a director on 13 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr George Robert Hatzmann as a director on 13 August 2021 | |
17 Aug 2021 | TM01 | Termination of appointment of Damian Mark Alan Wisniewski as a director on 13 August 2021 | |
17 Aug 2021 | PSC02 | Notification of Ts Angel Holdco Limited as a person with significant control on 13 August 2021 | |
17 Aug 2021 | TM02 | Termination of appointment of David Andrew Lawler as a secretary on 13 August 2021 | |
17 Aug 2021 | PSC07 | Cessation of Derwent London Plc as a person with significant control on 13 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 25 Savile Row London W1S 2ER to 10 Bressenden Place London SW1E 5DH on 17 August 2021 | |
08 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Jun 2021 | PSC05 | Change of details for Derwent London Plc as a person with significant control on 4 June 2021 |