- Company Overview for ANIMO IT LIMITED (10219788)
- Filing history for ANIMO IT LIMITED (10219788)
- People for ANIMO IT LIMITED (10219788)
- More for ANIMO IT LIMITED (10219788)
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 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
23 Feb 2024 | PSC04 | Change of details for Mr Ian James Berry as a person with significant control on 23 February 2024 | |
19 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
11 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
03 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Jul 2019 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
03 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
05 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Sep 2017 | PSC04 | Change of details for Mr Ian James Berry as a person with significant control on 18 September 2017 | |
21 Jul 2017 | SH08 | Change of share class name or designation | |
21 Jul 2017 | AP01 | Appointment of Florence Baker as a director on 1 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
26 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from C/O L J Hanbury Ltd Ashleigh Villa Tamworth Road Long Eaton Nottingham NG10 1BY England to 143 Tamworth Road Long Eaton Nottingham NG10 1BY on 10 March 2017 | |
11 Jun 2016 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
11 Jun 2016 | AD01 | Registered office address changed from 11 Colin Avenue Codnor Ripley Derbyshire DE5 9QQ United Kingdom to C/O L J Hanbury Ltd Ashleigh Villa Tamworth Road Long Eaton Nottingham NG10 1BY on 11 June 2016 | |
07 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-07
|