ANIMAS CENTRE FOR COACHING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
28/04/2528 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
03/05/243 May 2024 | Confirmation statement made on 2024-03-23 with no updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to 86-90 Paul Street London EC2A 4NE on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/11/2310 November 2023 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 2023-11-10 |
17/04/2317 April 2023 | Change of details for The Animas Group as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Cessation of Nicholas Stuart Bolton as a person with significant control on 2023-03-23 |
06/04/236 April 2023 | Notification of The Animas Group as a person with significant control on 2023-03-23 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-23 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Change of details for Mr Nicholas Stuart Bolton as a person with significant control on 2022-05-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
09/03/219 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES |
09/03/209 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
07/08/197 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 10/07/2019 |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, SECRETARY NICK BOLTON |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 10/07/2019 |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
11/03/1911 March 2019 | DIRECTOR APPOINTED MR ROBERT STEPHENSON |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/06/1818 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | COMPANY NAME CHANGED ANIMAS EDUCATION LIMITED CERTIFICATE ISSUED ON 13/03/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 33 QUEEN STREET LONDON EC4R 1BR ENGLAND |
19/06/1719 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM ST. MARK'S STUDIOS 14 CHILLINGWORTH ROAD HOLLOWAY LONDON N7 8QJ |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 19/01/2017 |
25/01/1725 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICK BOLTON / 19/01/2017 |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 10/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | CURRSHO FROM 31/03/2017 TO 31/12/2016 |
11/08/1611 August 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/08/1611 August 2016 | CHANGE OF NAME 20/07/2016 |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 08/08/2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 55-57 TONTINE STREET FOLKESTONE KENT CT20 1JR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
25/03/1525 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STUART BOLTON / 26/01/2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
14/05/1414 May 2014 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 16TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM FLAT 3 105 CHERITON ROAD FOLKESTONE KENT CT19 5HD ENGLAND |
05/03/135 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company