- Company Overview for ANIMO ASSOCIATES LIMITED (08721621)
- Filing history for ANIMO ASSOCIATES LIMITED (08721621)
- People for ANIMO ASSOCIATES LIMITED (08721621)
- More for ANIMO ASSOCIATES LIMITED (08721621)
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) |
---|---|---|---|
07 Feb 2025 | AD01 | Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 2nd Floor 10 Charles Ii Street London SW1Y 4AA on 7 February 2025 | |
18 Dec 2024 | TM01 | Termination of appointment of Timothy David Buckingham as a director on 1 September 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Clifford James Lewin as a director on 1 September 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Sep 2024 | AP01 | Appointment of Mr Clifford James Lewin as a director on 1 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Mr Timothy David Buckingham as a director on 1 September 2024 | |
17 Sep 2024 | AP01 | Appointment of Mr Jason Anthony Evan Gaines as a director on 1 September 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
02 Aug 2022 | TM01 | Termination of appointment of Jason Anthony Tabone as a director on 1 July 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
27 Apr 2020 | PSC07 | Cessation of Hatice Mehmet-Quirk as a person with significant control on 14 February 2020 | |
27 Apr 2020 | PSC07 | Cessation of Mark Colin John Quirk as a person with significant control on 14 February 2020 | |
27 Apr 2020 | PSC02 | Notification of Animo Holding Company Limited as a person with significant control on 14 February 2020 | |
13 Nov 2019 | TM01 | Termination of appointment of Hatice Mehmet-Quirk as a director on 31 October 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | TM01 | Termination of appointment of Stuart Bell-Scott as a director on 14 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |