ANIMAL SPIRITS LTD

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.11631406
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

ANIMAL SPIRITS LTD is an active private limited company with number 11631406. It was incorporated 5 years, 6 months, 15 days ago, on 19 October 2018. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 01 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Lukas Radosa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-21

Psc name: Boris Thuery

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-21

Psc name: Dr Lukas Radosa

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eva Liparova

Cessation date: 2023-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Change person director company with change date

Date: 14 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lukas Radosa

Change date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boris Thuery

Appointment date: 2023-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2023

Action Date: 02 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lukas Radosa

Termination date: 2023-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Liparova

Termination date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lukas Radosa

Change date: 2022-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-14

Officer name: Dr Lukas Radosa

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Dr Lukas Radosa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Change date: 2022-06-13

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Lukas Radosa

Change date: 2020-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-07

Psc name: Eva Liparova

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-21

Officer name: Mr Eva Liparova

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 27 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-27

Capital : 500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr Eva Liparova

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRI-TECH GLOBAL TECHNOLOGIES LIMITED

OATHILL BARN ALDINGTON ROAD,HYTHE,CT21 4LX

Number:07172423
Status:ACTIVE
Category:Private Limited Company
Number:07636068
Status:ACTIVE
Category:Private Limited Company

JACS (KEIGHLEY) LIMITED

UNIT 1 JAYCEE BUSINESS PARK,SKIPTON,BD23 2UR

Number:04848718
Status:ACTIVE
Category:Private Limited Company

LICHTZENTRALE LICHTGROBHANDEL LIMITED

SILVERSTREAM HOUSE,LONDON,W1T 6EB

Number:11646319
Status:ACTIVE
Category:Private Limited Company

TAXAVE BUSINESS CENTRE LIMITED

65 GALES DRIVE,CRAWLEY,RH10 1QA

Number:06017425
Status:ACTIVE
Category:Private Limited Company

TC EAST MIDLANDS LIMITED

3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH

Number:11007656
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