ANIMAL SPIRITS LTD
Status | ACTIVE |
Company No. | 11631406 |
Category | Private Limited Company |
Incorporated | 19 Oct 2018 |
Age | 5 years, 6 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Dec 2019
Action Date: 27 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-27
Capital : 500 GBP
Documents
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
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
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
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
Some Companies
AGRI-TECH GLOBAL TECHNOLOGIES LIMITED
OATHILL BARN ALDINGTON ROAD,HYTHE,CT21 4LX
Number: | 07172423 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRYCROFT DEVELOPMENT MANAGEMENT COMPANY LIMITED
5 CHERRY CLOSE,STROUD,GL6 8FD
Number: | 07636068 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 11007656 |
Status: | ACTIVE |
Category: | Private Limited Company |