CONANIMA LIMITED
Status | ACTIVE |
Company No. | 07125374 |
Category | Private Limited Company |
Incorporated | 14 Jan 2010 |
Age | 14 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CONANIMA LIMITED is an active private limited company with number 07125374. It was incorporated 14 years, 4 months, 21 days ago, on 14 January 2010. The company address is 100 Horndean Road, Emsworth, PO10 7TL, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Gazette filings brought up to date
Date: 19 May 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 24 Feb 2023
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angelina Gillian Watret
Change date: 2019-09-06
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Change sail address company with old address new address
Date: 25 Jan 2020
Category: Address
Type: AD02
New address: 100 Horndean Road Emsworth PO10 7TL
Old address: 100 Horndean Road Emsworth PO10 7TL England
Documents
Change sail address company with old address new address
Date: 25 Jan 2020
Category: Address
Type: AD02
Old address: 100 Horndean Road Emsworth PO10 7TL England
New address: 100 Horndean Road Emsworth PO10 7TL
Documents
Change sail address company with old address new address
Date: 25 Jan 2020
Category: Address
Type: AD02
Old address: 17 Beechworth Road Havant PO9 1AX England
New address: 100 Horndean Road Emsworth PO10 7TL
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2020
Action Date: 25 Jan 2020
Category: Address
Type: AD01
Old address: C/O Ms.A.Watret 17 Beechworth Road Havant PO9 1AX England
Change date: 2020-01-25
New address: 100 Horndean Road Emsworth PO10 7TL
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Move registers to registered office company with new address
Date: 20 Feb 2019
Category: Address
Type: AD04
New address: C/O Ms.A.Watret 17 Beechworth Road Havant PO9 1AX
Documents
Change sail address company with old address new address
Date: 20 Feb 2019
Category: Address
Type: AD02
Old address: 45 Lynn Crescent Fareham Hampshire PO14 4FP England
New address: 17 Beechworth Road Havant PO9 1AX
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
New address: C/O Ms.A.Watret 17 Beechworth Road Havant PO9 1AX
Old address: C/O Ms. A. Watret 45 Lynn Crescent Fareham Hampshire PO14 4FP England
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2016
Action Date: 07 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-07
New address: C/O Ms. A. Watret 45 Lynn Crescent Fareham Hampshire PO14 4FP
Old address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
New address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
Change date: 2016-01-18
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Change person director company with change date
Date: 07 Feb 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Ms Angelina Gillian Watret
Documents
Change sail address company with old address new address
Date: 07 Feb 2015
Category: Address
Type: AD02
New address: 45 Lynn Crescent Fareham Hampshire PO14 4FP
Old address: 78 New Town Road Bishop's Stortford Hertfordshire CM23 3SD England
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-24
Old address: the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Move registers to sail company
Date: 10 Feb 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change person director company with change date
Date: 11 Feb 2011
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Angelina Gillian Watret
Change date: 2010-01-14
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angelina Watret
Documents
Change account reference date company current extended
Date: 09 Feb 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-05-31
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Angelina Gillian Watret
Documents
Some Companies
FLOOR 3,EDINBURGH,EH3 8HA
Number: | SC382380 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEARLINE TRADING LIMITED 4 THE ARCHES, FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ
Number: | 10666056 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBLANA HOUSE MANAGEMENT COMPANY LIMITED
APT 1,BELFAST,BT7 1LD
Number: | NI065674 |
Status: | ACTIVE |
Category: | Private Limited Company |
90A WALM LANE,LONDON,NW2 4QY
Number: | 06518146 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BARN WOOD END HOUSE,FAREHAM,PO17 6JZ
Number: | 10273758 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE-WILSON COMMERCE SYSTEMS LIMITED
PORTWAY CENTRE OLD SARUM PARK,SALISBURY,SP4 6EB
Number: | 04830934 |
Status: | ACTIVE |
Category: | Private Limited Company |