Download leads from Nexok and grow your business. Find out more

Four Anjels Limited

Documents

Total Documents90
Total Pages350

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020
29 April 2020Confirmation statement made on 17 March 2020 with updates
29 April 2020Change of details for Mrs Andrea Sallie Stevens as a person with significant control on 1 April 2019
27 November 2019Appointment of Mr Philip Anthony Stevens as a secretary on 1 April 2019
17 October 2019Total exemption full accounts made up to 31 March 2019
7 May 2019Confirmation statement made on 17 March 2019 with updates
14 November 2018Total exemption full accounts made up to 31 March 2018
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018
26 March 2018Notification of Andrea Sallie Stevens as a person with significant control on 6 April 2016
26 March 2018Confirmation statement made on 23 March 2018 with updates
12 March 2018Director's details changed for Dr Edward Finnbar Cronin on 12 March 2018
12 March 2018Registered office address changed from 30 City Road London EC1Y 2AB to Unit 4B Cotswold Link Cotswold Business Villagee London Road Moreton-in-Marsh Gloucestershire GL56 0JU on 12 March 2018
12 March 2018Director's details changed for Julie Painting on 12 March 2018
12 March 2018Director's details changed for Mrs Andrea Sallie Stevens on 12 March 2018
14 November 2017Total exemption full accounts made up to 31 March 2017
14 November 2017Total exemption full accounts made up to 31 March 2017
8 June 2017Director's details changed for Julie Painting on 7 October 2016
8 June 2017Director's details changed for Julie Painting on 7 October 2016
8 June 2017Confirmation statement made on 21 May 2017 with updates
8 June 2017Confirmation statement made on 21 May 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
1 October 2016Termination of appointment of Steven Frank Greenhalgh as a director on 9 September 2016
1 October 2016Termination of appointment of Steven Frank Greenhalgh as a director on 9 September 2016
29 June 2016Director's details changed for Dr Edward Finnbar Cronin on 21 May 2016
29 June 2016Director's details changed for Mrs Andrea Sallie Stevens on 21 May 2016
29 June 2016Director's details changed for Julie Painting on 21 May 2016
29 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,100
29 June 2016Director's details changed for Julie Painting on 21 May 2016
29 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,100
29 June 2016Director's details changed for Dr Edward Finnbar Cronin on 21 May 2016
29 June 2016Director's details changed for Mrs Andrea Sallie Stevens on 21 May 2016
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,100
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,100
2 December 2014Total exemption small company accounts made up to 31 March 2014
2 December 2014Total exemption small company accounts made up to 31 March 2014
1 September 2014Appointment of Julie Painting as a director on 5 August 2014
1 September 2014Appointment of Julie Painting as a director on 5 August 2014
1 September 2014Appointment of Julie Painting as a director on 5 August 2014
21 August 2014Termination of appointment of Trevor Malcolm Stephens as a director on 5 August 2014
21 August 2014Termination of appointment of Trevor Malcolm Stephens as a director on 5 August 2014
21 August 2014Termination of appointment of Trevor Malcolm Stephens as a director on 5 August 2014
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,100
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,100
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
1 October 2013Director's details changed for Mr Steven Frank Greenhalgh on 27 September 2013
1 October 2013Director's details changed for Mr Steven Frank Greenhalgh on 27 September 2013
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
1 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
12 December 2011Total exemption small company accounts made up to 31 March 2011
12 December 2011Total exemption small company accounts made up to 31 March 2011
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
8 November 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
8 November 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
31 August 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,100
31 August 2010Resolutions
  • RES13 ‐ Transfer/allotment of shares 21/05/2010
31 August 2010Resolutions
  • RES13 ‐ Allotment of shares 07/06/2010
31 August 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
31 August 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,100
31 August 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 1,100
31 August 2010Resolutions
  • RES13 ‐ Transfer/allotment of shares 21/05/2010
31 August 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
31 August 2010Resolutions
  • RES13 ‐ Allotment of shares 07/06/2010
3 June 2010Company name changed green desserts LIMITED\certificate issued on 03/06/10
  • CONNOT ‐ Change of name notice
3 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-03
27 May 2010Appointment of Mr Trevor Malcolm Stephens as a director
27 May 2010Appointment of Mrs Andrea Sallie Stevens as a director
27 May 2010Appointment of Mr Trevor Malcolm Stephens as a director
27 May 2010Termination of appointment of London Law Secretarial Limited as a secretary
27 May 2010Appointment of Mrs Andrea Sallie Stevens as a director
27 May 2010Termination of appointment of London Law Secretarial Limited as a secretary
27 May 2010Appointment of Dr Edward Finnbar Cronin as a director
27 May 2010Appointment of Dr Edward Finnbar Cronin as a director
26 May 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 May 2010
26 May 2010Termination of appointment of John Cowdry as a director
26 May 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 May 2010
26 May 2010Appointment of Mr Steven Frank Greenhalgh as a director
26 May 2010Appointment of Mr Steven Frank Greenhalgh as a director
26 May 2010Termination of appointment of John Cowdry as a director
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing