- Company Overview for ANIKIN LTD (11960313)
- Filing history for ANIKIN LTD (11960313)
- People for ANIKIN LTD (11960313)
- Charges for ANIKIN LTD (11960313)
- More for ANIKIN LTD (11960313)
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
|
|
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
|
|
07 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
11 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 23 May 2023
|
|
08 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
03 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 22 May 2022
|
|
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
|