Advanced company searchLink opens in new window

ANIMAL MICROCHIPS LTD

Company number 11240759

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)
23 Dec 2024 MR01 Registration of charge 112407590001, created on 20 December 2024
16 Dec 2024 TM01 Termination of appointment of Lisa Maria Hunter as a director on 11 December 2024
22 Nov 2024 AD01 Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ England to Moorside Monks Cross York YO32 9LB on 22 November 2024
22 Nov 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
21 Nov 2024 AP01 Appointment of Mr Robert Diamond as a director on 29 October 2024
18 Jun 2024 TM01 Termination of appointment of Steven Charles Gilbert as a director on 7 June 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
28 Feb 2024 CH01 Director's details changed for Mr Steven Charles Gilbert on 27 February 2024
27 Feb 2024 PSC05 Change of details for Pet Microchip Services Limited as a person with significant control on 26 October 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 AD01 Registered office address changed from Lawn House Slough Lane Horton Wimborne BH21 7JL England to Redhill Chambers High Street Redhill Surrey RH1 1RJ on 26 October 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
06 Mar 2023 PSC05 Change of details for Pet Microchip Services Limited as a person with significant control on 22 April 2022
07 Sep 2022 AP01 Appointment of Mrs Lisa Maria Hunter as a director on 1 September 2022
07 Sep 2022 TM01 Termination of appointment of Aaron John Meadows as a director on 22 April 2022
07 Sep 2022 TM01 Termination of appointment of Anthony Comer as a director on 22 April 2022
06 Sep 2022 AD01 Registered office address changed from Denbury Farm Denbury Farm Ash Priors Taunton Somerset TA4 3NA England to Lawn House Slough Lane Horton Wimborne BH21 7JL on 6 September 2022
06 Sep 2022 AP01 Appointment of Mr Steven Charles Gilbert as a director on 22 April 2022
06 Sep 2022 PSC07 Cessation of Anthony Comer as a person with significant control on 22 April 2022
06 Sep 2022 PSC07 Cessation of Aaron John Meadows as a person with significant control on 22 April 2022
06 Sep 2022 PSC02 Notification of Pet Microchip Services Limited as a person with significant control on 22 April 2022
22 Apr 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates