- Company Overview for ANIMAL MICROCHIPS LTD (11240759)
- Filing history for ANIMAL MICROCHIPS LTD (11240759)
- People for ANIMAL MICROCHIPS LTD (11240759)
- Charges for ANIMAL MICROCHIPS LTD (11240759)
- More for ANIMAL MICROCHIPS LTD (11240759)
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 |