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)
23 Jan 2024 AD01 Registered office address changed from Floor 2 4 Hardwick Street London EC1R 4RB England to Katkin Club House, 8-10 Warner Street London EC1R 5HA on 23 January 2024
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 3.650869
10 Oct 2023 AD01 Registered office address changed from 4 Floor 2 Hardwick Street London EC1R 4RB England to Floor 2 4 Hardwick Street London EC1R 4RB on 10 October 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
22 Sep 2023 CH01 Director's details changed for Ms Nikki O'farrell on 6 August 2023
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 July 2023
  • GBP 3.649177
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 3.503570
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 3.504026
08 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 3.401656
03 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Dec 2022 MR04 Satisfaction of charge 119603130002 in full
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 3.377661
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 May 2022
  • GBP 3.163143
09 Nov 2022 CS01 Confirmation statement made on 8 September 2022 with updates
09 Nov 2022 CH01 Director's details changed for Ms Nikki O'farrell on 23 June 2022
08 Nov 2022 CH01 Director's details changed for Mr Andrew Thomas Wynn on 23 June 2022
08 Nov 2022 CH01 Director's details changed for Mr Brett Michael O'farrell on 23 June 2022
08 Nov 2022 CH01 Director's details changed for Ms Rebecca Hunt on 23 June 2022
08 Nov 2022 CH01 Director's details changed for Mr Lopo Lindley Champalimaud on 23 June 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 MR01 Registration of charge 119603130002, created on 18 August 2022
23 Jun 2022 AD01 Registered office address changed from 7 st Peter's Street London N1 8JD United Kingdom to 4 Floor 2 Hardwick Street London EC1R 4RB on 23 June 2022
16 May 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 3.146307