- Company Overview for ANGEL DIGITAL ASSETS LIMITED (12704495)
- Filing history for ANGEL DIGITAL ASSETS LIMITED (12704495)
- People for ANGEL DIGITAL ASSETS LIMITED (12704495)
- More for ANGEL DIGITAL ASSETS LIMITED (12704495)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
23 Dec 2023 | CH01 | Director's details changed for Mr Orlando Valeriano Fernandes on 23 December 2023 | |
23 Dec 2023 | PSC04 | Change of details for Mr Orlando Valeriano Fernandes as a person with significant control on 21 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
23 May 2023 | TM01 | Termination of appointment of Mark Richard Lee as a director on 23 May 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
28 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2022
|
|
28 Jun 2022 | AP01 | Appointment of Mr Mark Richard Lee as a director on 28 June 2022 | |
11 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
28 Apr 2021 | CH01 | Director's details changed for Mr Orlando Valeriano Fernandes on 25 March 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Dhananjay Nandlal Pathak as a director on 28 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Orlando Valeriano Fernandes as a person with significant control on 25 March 2021 | |
09 Apr 2021 | CH01 | Director's details changed for Mrs Fidelia Brenda Rodrigues on 25 March 2021 | |
09 Apr 2021 | PSC04 | Change of details for Mrs Fidelia Brenda Rodrigues as a person with significant control on 25 March 2021 | |
03 Apr 2021 | AD01 | Registered office address changed from 39 Whitfield Way Whitfield Way Mill End Rickmansworth WD3 8QT England to 39 Whitfield Way Mill End Rickmansworth WD3 8QT on 3 April 2021 | |
03 Apr 2021 | AD01 | Registered office address changed from 5 Bridge Court 528 Whippendell Road Watford WD18 7QN England to 39 Whitfield Way Whitfield Way Mill End Rickmansworth WD3 8QT on 3 April 2021 | |
18 Nov 2020 | AP01 | Appointment of Mr Dhananjay Nandlal Pathak as a director on 1 November 2020 | |
29 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-29
|