ANIMATRIX FOUNDERS LLP

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Davy-Martin & Co. Limited as a member on 2025-04-01

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Second filing for the appointment of Patricia Hazel Lawson as a member

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

22/06/2122 June 2021 Appointment of Tcat Partners Llp as a member on 2021-06-08

View Document

22/06/2122 June 2021 Appointment of Mad Partners Llp as a member on 2021-06-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 Appointment of Trish Lawson as a member on 2021-03-15

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED ANIMATRIX CAPITAL LLP CERTIFICATE ISSUED ON 30/03/19

View Document

30/03/1930 March 2019 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 13/11/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 25/02/2016

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 ANNUAL RETURN MADE UP TO 07/07/15

View Document

07/01/157 January 2015 LLP MEMBER APPOINTED ELIZABETH CELIA LYWOOD

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 ANNUAL RETURN MADE UP TO 07/07/14

View Document

19/06/1419 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT CHARLES GIFFORD LYWOOD / 01/06/2014

View Document

23/05/1423 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT CHARLES GIFFORD LYWOOD / 14/05/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 ANNUAL RETURN MADE UP TO 07/07/13

View Document

17/06/1317 June 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 04/06/2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 ANNUAL RETURN MADE UP TO 07/07/12

View Document

23/03/1223 March 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART JOHN LAWSON / 12/03/2012

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM FREEMAN & PARTNERS 30 ST. JAMES'S STREET LONDON SW1A 1HB

View Document

18/07/1118 July 2011 ANNUAL RETURN MADE UP TO 07/07/11

View Document

10/01/1110 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STUART JOHN LAWSON / 19/10/2010

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ONE VINE STREET LONDON

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/07/1028 July 2010 ANNUAL RETURN MADE UP TO 07/07/10

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

26/10/0926 October 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

14/10/0914 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / STUART JOHN LAWSON / 01/10/2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/097 July 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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