ANIMASANA LTD.

58 Park Grove Road, London, E11 4PU, England
StatusACTIVE
Company No.08506981
CategoryPrivate Limited Company
Incorporated26 Apr 2013
Age11 years, 1 month, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Krzysztof Mikulski

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL ESTATE PROPERTY MANAGEMENT LIMITED

4 WROUGHTON TERRACE,LONDON,NW4 4LE

Number:05958474
Status:ACTIVE
Category:Private Limited Company

IMPERIAL LOTUS LIMITED

UNITS 1-6, MANOR FARM BUSHES ROAD,BLANDFORD FORUM,DT11 8US

Number:09521228
Status:ACTIVE
Category:Private Limited Company

ISHMAEL'S TIFFIN LTD

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

R & S CARS LTD

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

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