- Company Overview for ALTITUDE ANGEL LTD (09350032)
- Filing history for ALTITUDE ANGEL LTD (09350032)
- People for ALTITUDE ANGEL LTD (09350032)
- Charges for ALTITUDE ANGEL LTD (09350032)
- More for ALTITUDE ANGEL LTD (09350032)
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
|
|
14 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 April 2020
|
|
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
|
|
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
|
|
15 Jan 2020 | CS01 |
Confirmation statement made on 23 December 2019 with updates
|
|
09 Jan 2020 | SH08 | Change of share class name or designation | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 April 2019
|
|
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
|
|
11 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |