Advanced company searchLink opens in new window

ANIMOR GROUP LIMITED

Company number 08874197

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)
13 Sep 2018 AA Micro company accounts made up to 28 February 2018
11 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 1,081.25
18 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2017 AP01 Appointment of Dr Alice Anne Valentine Duvernois as a director on 26 June 2017
06 Jul 2017 SH02 Sub-division of shares on 9 June 2017
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/06/2017
12 Feb 2017 CH01 Director's details changed for Mr Patrick Edward Magrath on 10 February 2017
12 Feb 2017 AD01 Registered office address changed from 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB England to Corbould Westbeams Road Sway Lymington Hampshire SO41 6AE on 12 February 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
06 Feb 2017 TM01 Termination of appointment of Joe Inglis as a director on 3 February 2017
24 Dec 2016 AA Micro company accounts made up to 28 February 2016
26 Oct 2016 TM01 Termination of appointment of Gillian Hynes as a director on 21 October 2016
26 Oct 2016 TM01 Termination of appointment of Michael John Park as a director on 21 October 2016
02 Sep 2016 AP01 Appointment of Mr Joe Inglis as a director on 1 September 2016
30 Aug 2016 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB on 30 August 2016
16 May 2016 TM01 Termination of appointment of Christopher Ronald Edwin Windust as a director on 13 May 2016
11 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
12 Jan 2016 AP01 Appointment of Mr David Jonathan Caswell as a director on 12 January 2016
04 Jan 2016 AD01 Registered office address changed from 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB England to Suite B, 29 Harley Street London W1G 9QR on 4 January 2016
01 Dec 2015 AD01 Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR England to 120 Norton Road Talbot Park Bournemouth Dorset BH9 2QB on 1 December 2015
26 Nov 2015 AP01 Appointment of Ms Gillian Hynes as a director on 26 November 2015
26 Nov 2015 AP01 Appointment of Mr Christopher Ronald Edwin Windust as a director on 26 November 2015
26 Nov 2015 TM02 Termination of appointment of Patrick Edward Magrath as a secretary on 26 November 2015