ANIMED DIRECT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Director's details changed for Mr Paul Stephen Higgs on 2025-02-13

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024

View Document

05/12/235 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

25/11/2225 November 2022 Full accounts made up to 2022-06-30

View Document

18/11/2118 November 2021 Full accounts made up to 2021-06-30

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN POUND

View Document

09/04/179 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
1 VINCES ROAD
DISS
NORFOLK
IP22 4AY

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/09/143 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 SECTION 519

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/09/132 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY PAUL COXON

View Document

02/01/132 January 2013 SECRETARY APPOINTED MRS REBECCA ANNE CLEAL

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COXON

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

18/09/1218 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARYL COXON / 20/12/2011

View Document

15/12/1115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/09/1112 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/05/119 May 2011 PREVSHO FROM 30/09/2010 TO 30/06/2010

View Document

19/01/1119 January 2011 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

21/09/1021 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 DEED OF ACCESSION TO VARIOUS 26/07/2010

View Document

03/08/103 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/1030 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O BLAKE LAPTHORN HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH PO6 4ST UK

View Document

02/09/092 September 2009 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