Advanced company searchLink opens in new window

ANIKIN LTD

Company number 11960313

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)
08 Nov 2022 CH01 Director's details changed for Ms Rebecca Hunt on 23 June 2022
08 Nov 2022 CH01 Director's details changed for Mr Lopo Lindley Champalimaud on 23 June 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 MR01 Registration of charge 119603130002, created on 18 August 2022
23 Jun 2022 AD01 Registered office address changed from 7 st Peter's Street London N1 8JD United Kingdom to 4 Floor 2 Hardwick Street London EC1R 4RB on 23 June 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 3.146307
16 May 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 3.158965
29 Apr 2022 MR01 Registration of charge 119603130001, created on 14 April 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 3.144082
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 3.131211
11 Jan 2022 SH02 Sub-division of shares on 14 December 2021
10 Jan 2022 RP04AP01 Second filing for the appointment of Andrew Wynn as a director
06 Jan 2022 MA Memorandum and Articles of Association
06 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 14/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2021 AP01 Appointment of Mr Edward Westcott as a director on 14 December 2021
22 Dec 2021 AP01 Appointment of Mr Andrew Wynn as a director on 14 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/2022
22 Dec 2021 AP01 Appointment of Mr Lopo Lindley Champalimaud as a director on 14 December 2021
16 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
07 Sep 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2021
  • GBP 2.29888
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 2.29888
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2021.
06 Nov 2020 CS01 Confirmation statement made on 8 September 2020 with updates
04 Nov 2020 PSC08 Notification of a person with significant control statement
04 Nov 2020 PSC07 Cessation of Nikki O'farrell as a person with significant control on 8 September 2020