Advanced company searchLink opens in new window

TS ANGEL SQUARE LIMITED

Company number 09303764

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)
04 Nov 2024 SH01 Statement of capital following an allotment of shares on 31 October 2024
  • GBP 1,026,557
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
  • RES13 ‐ Entry into various documents and transactions/company business/change of company name 13/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2021 MR01 Registration of charge 093037640001, created on 13 August 2021
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-13
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