- Company Overview for ANIKIN LTD (11960313)
- Filing history for ANIKIN LTD (11960313)
- People for ANIKIN LTD (11960313)
- Charges for ANIKIN LTD (11960313)
- More for ANIKIN LTD (11960313)
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) |
---|---|---|---|
04 Nov 2020 | PSC07 | Cessation of Brett Michael O'farrell as a person with significant control on 8 September 2020 | |
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 8 September 2020
|
|
30 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 8 September 2020
|
|
17 Oct 2020 | RP04AP01 | Second filing for the appointment of Ms Rebecca Hunt as a director | |
24 Sep 2020 | MA | Memorandum and Articles of Association | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2020 | AP01 |
Appointment of Ms Rebecca Claire Hunt as a director on 2 September 2020
|
|
09 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/11/2019 | |
04 Nov 2019 | CS01 |
Confirmation statement made on 4 November 2019 with updates
|
|
01 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 October 2019
|
|
30 Oct 2019 | AD01 | Registered office address changed from 79 College Road Harrow Greater London HA1 1BD England to 7 st Peter's Street London N1 8JD on 30 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr Brett Michael O'farrell as a person with significant control on 24 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mr Brett Michael O'farrell on 24 October 2019 | |
30 Oct 2019 | PSC04 | Change of details for Nikki Ofarrell as a person with significant control on 24 October 2019 | |
30 Oct 2019 | CH01 | Director's details changed for Mrs Nikki Ofarrell on 24 October 2019 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 10 October 2019
|
|
17 Oct 2019 | SH02 | Sub-division of shares on 31 May 2019 | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | PSC01 | Notification of Nikki Ofarrell as a person with significant control on 9 May 2019 | |
16 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|
|
16 Jul 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
11 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
12 Jun 2019 | AP01 | Appointment of Mrs Nikki Ofarrell as a director on 1 June 2019 |