ANIMUS ASSOCIATES LTD
Status | ACTIVE |
Company No. | 08856832 |
Category | Private Limited Company |
Incorporated | 22 Jan 2014 |
Age | 10 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ANIMUS ASSOCIATES LTD is an active private limited company with number 08856832. It was incorporated 10 years, 3 months, 6 days ago, on 22 January 2014. The company address is 19-20 Bourne Court 19-20 Bourne Court, Woodford Green, IG8 8HD, Essex.
Company Fillings
Resolution
Date: 29 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 18 Sep 2023
Action Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-07
Psc name: Animus Associates Trustee Limited
Documents
Cessation of a person with significant control
Date: 18 Sep 2023
Action Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-07
Psc name: Keith Lindsay Hunter
Documents
Confirmation statement with updates
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 19 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith Lindsay Hunter
Change date: 2018-04-19
Documents
Change person director company with change date
Date: 14 Jan 2019
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith Lindsay Hunter
Change date: 2018-04-19
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-13
Officer name: Julius Nussbaum
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-20
Officer name: Mr Keith Lindsay Hunter
Documents
Termination director company with name termination date
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Patrick Hume-Kendall
Termination date: 2015-03-20
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Appoint person director company with name
Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Patrick Hume-Kendall
Documents
Appoint person director company with name
Date: 26 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jeremy Duffen
Documents
Capital allotment shares
Date: 21 Jan 2015
Action Date: 22 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-22
Capital : 100 GBP
Documents
Change account reference date company previous shortened
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-12-31
Documents
Appoint person director company with name date
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-25
Officer name: Mr Julius Nussbaum
Documents
Some Companies
82-88 (EVENS) PENDLE DRIVE RTM COMPANY LIMITED
C/O 86 PENDLE DRIVE LTD 86 PENDLE DRIVE,WHALLEY, CLITHEROE,BB7 9JT
Number: | 10519758 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
66 GATESHEAD ROAD,BOREHAMWOOD,WD6 4NQ
Number: | 06418779 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 YORK ROAD,HARTLEPOOL,TS26 9EA
Number: | 10713746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 CAMPSIE DRIVE,GLASGOW,G61 3HY
Number: | SC412854 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDEX WORLDWIDE EXPRESS LIMITED
FLAT 2,HOUNSLOW,TW3 1BL
Number: | 11285445 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDY INN INVESTMENTS (TALBOT ST) LIMITED
175 CORPORATION STREET,COVENTRY,CV1 1GU
Number: | 09438503 |
Status: | ACTIVE |
Category: | Private Limited Company |