ANIMUS ASSOCIATES LTD

19-20 Bourne Court 19-20 Bourne Court, Woodford Green, IG8 8HD, Essex
StatusACTIVE
Company No.08856832
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 3 months, 6 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 29 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jeremy Duffen

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2015

Action Date: 22 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-22

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

GEO & JESI LIMITED

66 GATESHEAD ROAD,BOREHAMWOOD,WD6 4NQ

Number:06418779
Status:ACTIVE
Category:Private Limited Company

GYM FACTORY LEEDS OAKWOOD LTD

178 YORK ROAD,HARTLEPOOL,TS26 9EA

Number:10713746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAUS SOLUTIONS LIMITED

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

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