ANIMASANA LTD.
Status | ACTIVE |
Company No. | 08506981 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
ANIMASANA LTD. is an active private limited company with number 08506981. It was incorporated 11 years, 1 month, 8 days ago, on 26 April 2013. The company address is 58 Park Grove Road, London, E11 4PU, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Change person director company with change date
Date: 19 Jul 2023
Action Date: 14 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrzej Krzysztof Mikulski
Change date: 2023-07-14
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Address
Type: AD01
New address: 58 Park Grove Road London E11 4PU
Old address: 18 st. Cross Street London EC1N 8UN England
Change date: 2023-07-19
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 12 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-15
Psc name: Andrzej Krzysztof Mikulski
Documents
Change person director company with change date
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrzej Krzysztof Mikulski
Change date: 2022-09-15
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Resolution
Date: 05 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Change registered office address company with date old address new address
Date: 14 May 2021
Action Date: 14 May 2021
Category: Address
Type: AD01
Change date: 2021-05-14
New address: 18 st. Cross Street London EC1N 8UN
Old address: C/O B&F Services 3 More London Riverside London SE1 2RE United Kingdom
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-13
New address: C/O B&F Services 3 More London Riverside London SE1 2RE
Old address: 43a South Street Isleworth TW7 7AA United Kingdom
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrzej Krzysztof Mikulski
Appointment date: 2019-01-02
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: Barbara Kindel
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-04
Old address: B&F Studio F7 80 Silverthorne Road London United Kingdom SW8 3HE
New address: 43a South Street Isleworth TW7 7AA
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-01
Officer name: Andrzej Krzysztof Mikulski
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Kindel
Appointment date: 2016-05-01
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 29 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-15
Officer name: Mr Andrzej Krzysztof Mikulski
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrzej Krzysztof Mikulski
Change date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Certificate change of name company
Date: 29 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freemoor computers LTD\certificate issued on 29/05/14
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Appoint person director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrzej Krzysztof Mikulski
Documents
Termination director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Change registered office address company with date old address
Date: 29 Apr 2014
Action Date: 29 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-29
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Documents
Some Companies
ANGEL ESTATE PROPERTY MANAGEMENT LIMITED
4 WROUGHTON TERRACE,LONDON,NW4 4LE
Number: | 05958474 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1-6, MANOR FARM BUSHES ROAD,BLANDFORD FORUM,DT11 8US
Number: | 09521228 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUUB BUILDING,CONGLETON,CW12 1NP
Number: | 11339786 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCP OPPORTUNITY SECONDARY PROGRAM III, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL020105 |
Status: | ACTIVE |
Category: | Limited Partnership |
25 RUNSWICK STREET,LEEDS,LS11 9LL
Number: | 11537055 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMT PROFESSIONAL SOLUTIONS LTD
21 MARKET PLACE,DEREHAM,NR19 2AX
Number: | 07731149 |
Status: | ACTIVE |
Category: | Private Limited Company |