- Company Overview for ANIME LIMITED (SC406063)
- Filing history for ANIME LIMITED (SC406063)
- People for ANIME LIMITED (SC406063)
- Charges for ANIME LIMITED (SC406063)
- More for ANIME LIMITED (SC406063)
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) |
---|---|---|---|
28 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
28 Nov 2023 | MR04 | Satisfaction of charge SC4060630001 in full | |
27 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
13 Feb 2023 | PSC01 | Notification of Lars Wingefors as a person with significant control on 6 October 2022 | |
13 Feb 2023 | PSC07 | Cessation of Anime Virtual Limited as a person with significant control on 6 October 2022 | |
30 Jan 2023 | AP01 | Appointment of Stefan Kapelari as a director on 6 October 2022 | |
30 Jan 2023 | AP01 | Appointment of Philipp Bachlechner as a director on 6 October 2022 | |
30 Jan 2023 | AP01 | Appointment of Mr Cedric Littardi as a director on 6 October 2022 | |
05 Dec 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
13 Oct 2022 | RP04SH02 | Second filing of sub-division of shares on 4 January 2013 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
14 Dec 2021 | CH01 | Director's details changed for Mr Andrew Thomas Partridge on 14 December 2021 | |
12 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
04 Nov 2020 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 4 November 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Aug 2020 | MR01 | Registration of charge SC4060630001, created on 29 July 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 8 August 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |