- Company Overview for ANIMAL FREE RESEARCH UK LTD (08015625)
- Filing history for ANIMAL FREE RESEARCH UK LTD (08015625)
- People for ANIMAL FREE RESEARCH UK LTD (08015625)
- More for ANIMAL FREE RESEARCH UK LTD (08015625)
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) |
---|---|---|---|
21 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
20 Apr 2020 | TM01 | Termination of appointment of Claire Cunniffe as a director on 18 April 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from Phoenix Yard 65 King's Cross Road London WC1X 9LW England to 27 Old Gloucester Street London WC1N 3AX on 1 April 2020 | |
16 Jan 2020 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 16 January 2020 | |
13 Jan 2020 | AP03 | Appointment of Ms Sally Jane Luther as a secretary on 1 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Bryony Alison Banks as a director on 31 December 2019 | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
10 Dec 2019 | AD01 | Registered office address changed from Suite 8 Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to Phoenix Yard 65 King's Cross Road London WC1X 9LW on 10 December 2019 | |
26 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
11 Nov 2019 | PSC07 | Cessation of Christopher Muir Byatt as a person with significant control on 11 November 2019 | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | AP01 | Appointment of Dr Bryony Alison Banks as a director on 15 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mr Daniel Stephen Cameron as a director on 9 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Ms Julia Jones as a director on 1 March 2019 | |
05 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
26 Nov 2018 | TM01 | Termination of appointment of Fern Clark as a director on 29 September 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Sally Luther as a director on 10 March 2018 | |
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
20 Nov 2017 | CH01 | Director's details changed for Miss Laura-Jane Sheridan on 20 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Miss Laura-Jane Sheridan as a director on 17 November 2017 |