ANIMAX LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

10/06/2410 June 2024 Appointment of Mr Joshua Hoopes as a director on 2024-06-10

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-09-02

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

30/11/2330 November 2023 Termination of appointment of Matthew Ratcliffe as a secretary on 2023-09-22

View Document

30/11/2330 November 2023 Appointment of Mrs Paula Robertson as a secretary on 2023-09-25

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023

View Document

30/05/2330 May 2023 Audit exemption subsidiary accounts made up to 2022-09-03

View Document

06/04/236 April 2023 Termination of appointment of Philip John Codling as a director on 2023-03-31

View Document

27/01/2327 January 2023 Appointment of Mr David Andrew White as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Neil Austin as a director on 2023-01-27

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-08-28

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

10/11/2110 November 2021 Appointment of Mr Philip John Codling as a director on 2021-11-10

View Document

15/10/2115 October 2021 Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

19/03/2019 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

05/12/195 December 2019 PREVSHO FROM 30/11/2019 TO 31/08/2019

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 AUDITOR'S RESIGNATION

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/10/183 October 2018 ADOPT ARTICLES 20/09/2018

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR MATTHEW RATCLIFFE

View Document

01/10/181 October 2018 CURREXT FROM 31/08/2018 TO 30/11/2018

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRS AGRICULTURE LIMITED

View Document

25/09/1825 September 2018 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PORTER

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR NEIL AUSTIN

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES

View Document

25/09/1825 September 2018 CESSATION OF PAMELA JILL PORTER AS A PSC

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA PORTER

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

18/05/1818 May 2018 ARTICLES OF ASSOCIATION

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

05/08/165 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JILL PORTER / 26/07/2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

06/05/166 May 2016 SAIL ADDRESS CHANGED FROM: 3 NORWICH BUSINESS PARK, WHITING ROAD NORWICH NR4 6DJ ENGLAND

View Document

06/05/166 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALED DAVIES

View Document

16/12/1516 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1516 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 95

View Document

27/11/1527 November 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM PORTER

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JAMES WILLIAM PORTER

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PORTER

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/05/1321 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1323 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

23/04/1323 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

04/04/134 April 2013 ALTER ARTICLES 20/02/2013

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED ALED RHYS DAVIES

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/04/1226 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/04/1119 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

04/08/104 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JILL PORTER / 11/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE PORTER / 11/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE PORTER / 11/04/2010

View Document

19/05/0919 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/07/081 July 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

08/03/088 March 2008 ALTER MEM AND ARTS 03/03/2008

View Document

08/03/088 March 2008 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS; AMEND

View Document

08/03/088 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/03/088 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 AUDITOR'S RESIGNATION

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 DIV 22/08/06

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9526 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

13/03/8513 March 1985 REGISTERED OFFICE CHANGED ON 13/03/85 FROM: REGISTERED OFFICE CHANGED

View Document

18/09/8218 September 1982 ALLOTMENT OF SHARES

View Document

20/04/8220 April 1982 MEMORANDUM OF ASSOCIATION

View Document

26/03/8226 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/82

View Document

23/02/8223 February 1982 NEW SECRETARY APPOINTED

View Document

23/02/8223 February 1982 SECRETARY RESIGNED

View Document

23/02/8223 February 1982 NEW SECRETARY APPOINTED

View Document

15/12/8115 December 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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