Advanced company searchLink opens in new window

ANIMEGAMI LTD.

Company number 09834669

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)
20 Jun 2024 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 20 June 2024
20 Jun 2024 WU04 Appointment of a liquidator
18 Oct 2023 COCOMP Order of court to wind up
24 May 2023 MA Memorandum and Articles of Association
24 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2023 PSC04 Change of details for Mr Jose Pedro Aguiar Airosa as a person with significant control on 9 May 2023
17 May 2023 SH01 Statement of capital following an allotment of shares on 9 May 2023
  • GBP 208.3333
07 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
09 Dec 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 PSC04 Change of details for Mr Jose Pedro Aguiar Airosa as a person with significant control on 20 October 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 133.3333
28 Jun 2021 SH08 Change of share class name or designation
22 Jun 2021 CH01 Director's details changed for Mr Christopher Charles Mills on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr Christopher Charles Mills on 22 June 2021
22 Jun 2021 SH02 Sub-division of shares on 5 May 2021
20 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 05/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 133.3333
16 Mar 2021 AP01 Appointment of Mr Christopher Charles Mills as a director on 15 March 2021
25 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with no updates