Advanced company searchLink opens in new window

ANIMAX LIMITED

Company number 01604213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2018 MA Memorandum and Articles of Association
07 Mar 2018 AA Accounts for a small company made up to 30 November 2017
04 Sep 2017 AA Accounts for a small company made up to 30 November 2016
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
30 Aug 2016 AA Full accounts made up to 30 November 2015
05 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
26 Jul 2016 CH01 Director's details changed for Mrs Pamela Jill Porter on 26 July 2016
06 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 95
06 May 2016 AD03 Register(s) moved to registered inspection location Lawrence House St. Andrews Hill Norwich NR2 1AD
06 May 2016 AD02 Register inspection address has been changed from 3 Norwich Business Park, Whiting Road Norwich NR4 6DJ England to Lawrence House St. Andrews Hill Norwich NR2 1AD
18 Dec 2015 TM01 Termination of appointment of Aled Rhys Davies as a director on 17 December 2015
16 Dec 2015 SH06 Cancellation of shares. Statement of capital on 18 November 2015
  • GBP 95
16 Dec 2015 SH03 Purchase of own shares.
27 Nov 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Sale shares shall be cancelled 18/11/2015
23 Sep 2015 TM02 Termination of appointment of William Leslie Porter as a secretary on 5 September 2015
09 Sep 2015 TM01 Termination of appointment of William Leslie Porter as a director on 5 September 2015
09 Sep 2015 AP01 Appointment of Mr James William Porter as a director on 7 September 2015
15 Jul 2015 AA Full accounts made up to 30 November 2014
14 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
20 May 2014 AA Accounts for a small company made up to 30 November 2013
06 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
21 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
23 Apr 2013 AD04 Register(s) moved to registered office address