Advanced company searchLink opens in new window

ALTITUDE ANGEL LTD

Company number 09350032

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)
24 Nov 2020 AP01 Appointment of Ms Zoe Alexis Chambers as a director on 16 November 2020
06 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 23 December 2019
05 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 23 December 2018
21 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 10.9174
03 Aug 2020 TM01 Termination of appointment of James Ashley Bruegger as a director on 3 August 2020
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
14 Feb 2020 ANNOTATION
14 Feb 2020 MA Memorandum and Articles of Association
  • ANNOTATION Part Admin Removed Extra statutory information on the articles of association was administratively removed from the public register on 15/06/2021.
20 Jan 2020 AP01 Appointment of Mr Christopher James Forster as a director on 24 December 2019
20 Jan 2020 TM01 Termination of appointment of Maurice Henry Whittle as a director on 24 December 2019
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 10.8156
15 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/11/2020
09 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 AP01 Appointment of Mr James Ashley Bruegger as a director on 29 May 2019
10 Jun 2019 AP01 Appointment of Pieter Cornelis Knook as a director on 13 August 2018
10 Jun 2019 PSC04 Change of details for Mr Richard Steven Parker as a person with significant control on 20 December 2017
11 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 9.1353
01 Feb 2019 AD01 Registered office address changed from 9 Greyfriars Road 9 Greyfriars Road Spaces Reading RG1 1NU England to 2 Blagrave Street C/O Central Working Reading RG1 1AZ on 1 February 2019
11 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 05/11/2020
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 9.0589
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017