THE DOCTOR SNUGGLES ANIMATRIX PARTNERSHIP LLP

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

05/02/205 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

02/12/162 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 ANNUAL RETURN MADE UP TO 30/04/16

View Document

25/02/1625 February 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX LIMITED / 22/02/2013

View Document

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 ANNUAL RETURN MADE UP TO 30/04/15

View Document

16/09/1416 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RUPERT CHARLES GIFFORD LYWOOD / 01/06/2014

View Document

23/05/1423 May 2014 ANNUAL RETURN MADE UP TO 30/04/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 ANNUAL RETURN MADE UP TO 30/04/13

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

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 ANNUAL RETURN MADE UP TO 30/04/12

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 25 CLAPHAM MANOR STREET LONDON SW4 6DU UNITED KINGDOM

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 30 ST JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

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

14/11/1114 November 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX LIMITED / 01/11/2011

View Document

18/05/1118 May 2011 ANNUAL RETURN MADE UP TO 30/04/11

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ANIMATRIX LIMITED / 05/01/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ONE VINE STREET LONDON W1J 0AH

View Document

17/05/1017 May 2010 ANNUAL RETURN MADE UP TO 30/04/10

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 MEMBER'S PARTICULARS ANIMATRIX LIMITED

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM ONE JERMYN STREET LONDON SW1Y 4UH

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 MEMBER'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 MEMBER RUPERT LYWOOD DETAILS CHANGED BY FORM RECEIVED ON 161105 FOR LLP OC316222

View Document

01/07/051 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 ANNUAL RETURN MADE UP TO 17/05/05

View Document

01/07/051 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: GOSSARD HOUSE 7-8 SAVILE ROW LONDON W1X 1AF

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 ANNUAL RETURN MADE UP TO 17/05/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 NEW MEMBER APPOINTED

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 17/05/03

View Document

30/06/0330 June 2003 NEW MEMBER APPOINTED

View Document

30/06/0330 June 2003 MEMBER RESIGNED

View Document

16/12/0216 December 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

13/12/0213 December 2002 MEMBER'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 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