- Company Overview for ANIMO TAX AND ACCOUNTANCY LIMITED (09042587)
- Filing history for ANIMO TAX AND ACCOUNTANCY LIMITED (09042587)
- People for ANIMO TAX AND ACCOUNTANCY LIMITED (09042587)
- More for ANIMO TAX AND ACCOUNTANCY LIMITED (09042587)
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) |
---|---|---|---|
02 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
02 Jan 2018 | SH08 | Change of share class name or designation | |
22 Dec 2017 | SH20 | Statement by Directors | |
22 Dec 2017 | SH19 |
Statement of capital on 22 December 2017
|
|
22 Dec 2017 | CAP-SS | Solvency Statement dated 01/05/17 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | SH08 | Change of share class name or designation | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 24 January 2017
|
|
11 Feb 2017 | SH08 | Change of share class name or designation | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
18 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
29 Sep 2016 | CH01 | Director's details changed for Miss Farzana Naheed on 29 September 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
17 May 2016 | AD02 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD | |
16 Nov 2015 | TM01 | Termination of appointment of Andrew Davis as a director on 16 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Andrew David North as a director on 16 November 2015 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
20 Apr 2015 | CERTNM |
Company name changed hamble tax and accountancy LIMITED\certificate issued on 20/04/15
|
|
26 Sep 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 |