TANGLE ANGEL LIMITED

Suite 1, First Floor, Suite 1, First Floor,, London, W1W 6AN, England
StatusACTIVE
Company No.07845390
CategoryPrivate Limited Company
Incorporated11 Nov 2011
Age12 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

TANGLE ANGEL LIMITED is an active private limited company with number 07845390. It was incorporated 12 years, 6 months, 7 days ago, on 11 November 2011. The company address is Suite 1, First Floor, Suite 1, First Floor,, London, W1W 6AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Second filing of director termination with name

Date: 20 Feb 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Richard Brian Dunn

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richard ward couture styling LTD\certificate issued on 19/02/24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Beixi Xu

Notification date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Ward

Cessation date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hellen Ruth Ward

Cessation date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Brian Dunn

Cessation date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ward

Termination date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Hellen Ruth Ward

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brian Dunn

Termination date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beixi Xu

Appointment date: 2024-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Old address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England

New address: Suite 1, First Floor, 1 Duchess Street London W1W 6AN

Change date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

New address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA

Change date: 2021-05-18

Old address: 47 Marylebone Lane London W1U 2NT

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Dec 2019

Action Date: 20 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2016

Action Date: 29 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: First Floor 47 Marylebone Lane London W1U 2NT

New address: 47 Marylebone Lane London W1U 2NT

Change date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Brian Dunn

Appointment date: 2012-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078453900001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

New address: First Floor 47 Marylebone Lane London W1U 2NT

Change date: 2014-11-18

Old address: C/O the Leaman Partnership Llp First Floor 47-57 Marylebone Lane London W1U 2NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078453900001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: 51 Queen Anne Street London W1G 9HS England

Change date: 2013-03-05

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Richard Ward

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hellen Ward

Change date: 2013-01-01

Documents

View document PDF

Incorporation company

Date: 11 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 HEATING AND PLUMBING LTD

4 TINKELTON GARDENS,BOURNEMOUTH,BH9 3QT

Number:11144908
Status:ACTIVE
Category:Private Limited Company

AZAB LIMITED

57B VALE ROAD,LONDON,N4 1PP

Number:07535576
Status:ACTIVE
Category:Private Limited Company

FT TECH EUROPE LIMITED

SUNBURY HOUSE,SUNBURY-ON-THAMES,TW16 7DX

Number:06423374
Status:ACTIVE
Category:Private Limited Company

MAX1-TRANSPORT LTD

757 CHIGWELL ROAD,WOODFORD GREEN,IG8 8AS

Number:11540342
Status:ACTIVE
Category:Private Limited Company

MY TRAVEL EXPERT LTD

9 RUSKIN DRIVE,WORCESTER PARK,KT4 8LG

Number:08028915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PADDOCKS (NORTHILL) LIMITED

20 SULLIVAN COURT,BIGGLESWADE,SG18 8SX

Number:05433712
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source