Advanced company searchLink opens in new window

ANIML LTD

Company number 07887271

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)
22 Dec 2016 TM01 Termination of appointment of Nathan James Gainford as a director on 30 June 2016
19 Dec 2016 TM01 Termination of appointment of Peter Jonathan Harris as a director on 5 December 2016
07 Nov 2016 TM01 Termination of appointment of Stephen William John Woodford as a director on 7 November 2016
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2.31
17 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jun 2015 AP01 Appointment of Mr Peter Jonathan Harris as a director on 15 June 2015
29 Jun 2015 TM01 Termination of appointment of Oliver Benjamin Drake as a director on 15 June 2015
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
16 Mar 2015 AP01 Appointment of Mr Stephen William John Woodford as a director on 11 March 2015
13 Mar 2015 AP01 Appointment of Mr Oliver Benjamin Drake as a director on 11 March 2015
13 Mar 2015 AP01 Appointment of Mr Simon Richard Ellse as a director on 11 March 2015
17 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2.308
05 Dec 2014 AD01 Registered office address changed from C/O Richard Neville 422 Long Lane London N2 8JL to 7 Elmhurst Avenue London N2 0LT on 5 December 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2.308
15 Jan 2014 AP01 Appointment of Mr Nathan James Gainford as a director
31 Dec 2013 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 2.31
31 Dec 2013 SH02 Sub-division of shares on 9 December 2013
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1
19 Jun 2013 CERTNM Company name changed electric animal LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
25 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders