ANIMAL THINK TANK COMMUNITY INTEREST COMPANY
Company number 12356117
- Company Overview for ANIMAL THINK TANK COMMUNITY INTEREST COMPANY (12356117)
- Filing history for ANIMAL THINK TANK COMMUNITY INTEREST COMPANY (12356117)
- People for ANIMAL THINK TANK COMMUNITY INTEREST COMPANY (12356117)
- More for ANIMAL THINK TANK COMMUNITY INTEREST COMPANY (12356117)
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) |
---|---|---|---|
07 Feb 2025 | PSC07 | Cessation of Kangan Vardhaman Upadhye as a person with significant control on 3 February 2025 | |
07 Feb 2025 | TM01 | Termination of appointment of Kangan Vardhaman Upadhye as a director on 3 February 2025 | |
09 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
10 Sep 2024 | PSC07 | Cessation of Laila Amirali Kassam as a person with significant control on 4 September 2024 | |
10 Sep 2024 | PSC01 | Notification of Kangan Vardhaman Upadhye as a person with significant control on 4 September 2024 | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Sep 2024 | TM01 | Termination of appointment of Laila Amirali Kassam as a director on 4 September 2024 | |
04 Sep 2024 | AP01 | Appointment of Kangan Vardhaman Upadhye as a director on 4 September 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | TM01 | Termination of appointment of Esther Salomon as a director on 15 September 2023 | |
02 Jan 2023 | TM01 | Termination of appointment of Dilan Charith Mark Fernando as a director on 20 December 2022 | |
14 Dec 2022 | AP01 | Appointment of Mr Dilan Charith Mark Fernando as a director on 1 December 2022 | |
14 Dec 2022 | AP01 | Appointment of Miss Esther Salomon as a director on 1 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
13 Dec 2022 | AD01 | Registered office address changed from 3-4-1 Storey House White Cross Ind Estate Lancaster LA1 4XQ England to Richmond House - First Floor White Cross Industrial Estate South Road Lancaster LA1 4XQ on 13 December 2022 | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
06 Dec 2021 | AD01 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to 3-4-1 Storey House White Cross Ind Estate Lancaster LA1 4XQ on 6 December 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from 80 Lytham Road Fulwood Preston PR2 3AQ United Kingdom to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 25 March 2020 | |
09 Dec 2019 | CICINC | Incorporation of a Community Interest Company |