Advanced company searchLink opens in new window

ANIBALL KINGDOM LIMITED

Company number 12896217

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)
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 12.375
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
17 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2022
  • GBP 11
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 12
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 12.125
15 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
09 Dec 2022 AP01 Appointment of Mr Ian Derek Soanes as a director on 2 December 2022
09 Dec 2022 TM01 Termination of appointment of Ian Derek Soanes as a director on 1 December 2022
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 12
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/23
09 Dec 2022 AP01 Appointment of Mr Ian Derek Soanes as a director on 1 December 2022
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 10
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
24 Jun 2022 AD01 Registered office address changed from 50 Clonmore Street London SW18 5EY United Kingdom to 39 Alma Road St. Albans AL1 3AT on 24 June 2022
22 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-vary articles 23/02/2022
01 Mar 2022 MA Memorandum and Articles of Association
28 Feb 2022 CERTNM Company name changed tiger teeth LTD\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
25 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 23/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2022 SH02 Sub-division of shares on 23 February 2022
28 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
22 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted