LOST AND FOUND ANIMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Cagdas Duman on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mrs Josephine Duman on 2025-01-09

View Document

17/12/2417 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-17

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/12/2316 December 2023 Amended total exemption full accounts made up to 2023-02-28

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

06/03/236 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-21 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/12/2018 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DUMAN / 01/03/2020

View Document

04/03/204 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 100

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM F25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS JOSEPHINE DUMAN

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAGDAS DUMAN / 28/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAGDAS DUMAN / 27/02/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR CAGDAS DUMAN / 27/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAGDAS DUMAN / 27/09/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 63 BIRCHWOOD AVENUE SIDCUP KENT DA14 4JZ UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/07/1612 July 2016 CURRSHO FROM 31/03/2017 TO 28/02/2017

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 410B BOWES ROAD ARNOS GROVE LONDON N11 1BJ ENGLAND

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAGDAS DUMAN / 29/03/2016

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 410 BOWES ROAD LONDON N11 1BJ ENGLAND

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 410B ARNOS GROVE LONDON N11 1BJ UNITED KINGDOM

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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