ANIMAL MICROCHIPS LTD
Status | ACTIVE |
Company No. | 11240759 |
Category | Private Limited Company |
Incorporated | 07 Mar 2018 |
Age | 6 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ANIMAL MICROCHIPS LTD is an active private limited company with number 11240759. It was incorporated 6 years, 2 months, 12 days ago, on 07 March 2018. The company address is Redhill Chambers Redhill Chambers, Redhill, RH1 1RJ, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-27
Officer name: Mr Steven Charles Gilbert
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-10-26
Psc name: Pet Microchip Services Limited
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Old address: Lawn House Slough Lane Horton Wimborne BH21 7JL England
New address: Redhill Chambers High Street Redhill Surrey RH1 1RJ
Change date: 2023-10-26
Documents
Confirmation statement with updates
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-22
Psc name: Pet Microchip Services Limited
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Maria Hunter
Appointment date: 2022-09-01
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron John Meadows
Termination date: 2022-04-22
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-22
Officer name: Anthony Comer
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-06
Old address: Denbury Farm Denbury Farm Ash Priors Taunton Somerset TA4 3NA England
New address: Lawn House Slough Lane Horton Wimborne BH21 7JL
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-22
Officer name: Mr Steven Charles Gilbert
Documents
Cessation of a person with significant control
Date: 06 Sep 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-22
Psc name: Anthony Comer
Documents
Cessation of a person with significant control
Date: 06 Sep 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-22
Psc name: Aaron John Meadows
Documents
Notification of a person with significant control
Date: 06 Sep 2022
Action Date: 22 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pet Microchip Services Limited
Notification date: 2022-04-22
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Some Companies
146 BELVIDERE ROAD,WALLASEY,CH45 4PT
Number: | 11615360 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ
Number: | 10663231 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHREWSBURY GARAGE,HARLESCOTT LANE SHREWSBURY,SY1 3EQ
Number: | 00149772 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ST. JOHNS COURT,WARWICK,CV34 4NL
Number: | 11257125 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NORTH TERRACE,BIRSTALL,WF17 9EU
Number: | 08926437 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED
3 THE OLD MALTHOUSE THE BANK,HOPE VALLEY,S32 4TD
Number: | 04859711 |
Status: | ACTIVE |
Category: | Private Limited Company |