Advanced company searchLink opens in new window

PROJECT ANGEL BIDCO LIMITED

Company number 11957072

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 Nov 2020 MR04 Satisfaction of charge 119570720003 in full
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
17 May 2020 CH01 Director's details changed for Mr Andrew William Leach on 3 May 2020
17 May 2020 TM01 Termination of appointment of Liam Steven May as a director on 3 May 2020
10 Mar 2020 MR01 Registration of charge 119570720004, created on 4 March 2020
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 100,000
18 Dec 2019 AP01 Appointment of Mr Campbell William Crawford as a director on 3 December 2019
18 Dec 2019 AP01 Appointment of Mr Simon James Warner as a director on 3 December 2019
18 Dec 2019 AP01 Appointment of Mr Michael John Taylor as a director on 3 December 2019
18 Dec 2019 AP01 Appointment of Mr Liam Steven May as a director on 3 December 2019
18 Dec 2019 AP01 Appointment of Mr Gary Nigel Howse as a director on 3 December 2019
18 Dec 2019 AP01 Appointment of Mr Andrew William Leach as a director on 3 December 2019
16 Dec 2019 MR01 Registration of charge 119570720003, created on 3 December 2019
11 Dec 2019 MR01 Registration of charge 119570720002, created on 3 December 2019
04 Dec 2019 MR01 Registration of charge 119570720001, created on 3 December 2019
31 Oct 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of a G Secretarial Limited as a director on 31 October 2019
31 Oct 2019 AP01 Appointment of Mr David Brian Prescott as a director on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Roger Hart as a director on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Knowsley Construction Limited T/a King Constru 18 Goodlass Road Liverpool Merseyside L24 9HJ on 31 October 2019
31 Oct 2019 PSC02 Notification of Project Angel Topco Limited as a person with significant control on 31 October 2019
31 Oct 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 31 October 2019
31 Oct 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
24 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-24