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)
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
  • GBP 2.27221
30 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 2.18002
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2020 AP01 Appointment of Ms Rebecca Claire Hunt as a director on 2 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2020.
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 02/12/2019.
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/12/2019
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 1.62332
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 1.29977
17 Oct 2019 SH02 Sub-division of shares on 31 May 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1.25
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