ANIMA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 02/04/242 April 2024 | Director's details changed for Ms Gurlin Kaur Miglani on 2024-04-02 |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 26/06/2126 June 2021 | Micro company accounts made up to 2020-06-30 |
| 12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CESSATION OF GURLIN KAUR AS A PSC |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
| 24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 19 KINGSQUARTER MAIDENHEAD BERKSHIRE SL6 1AN |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
| 04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURLIN KAUR |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/06/169 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 18/08/1518 August 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMRINDER DEEP SINGH / 28/04/2014 |
| 06/06/146 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS GURLIN KAUR MIGLANI / 28/04/2014 |
| 06/06/146 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/06/1326 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
| 03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS GURLIN KAUR MIGLANI / 01/01/2012 |
| 21/06/1221 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
| 14/09/1114 September 2011 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 35 ASPECTS COURT WINDSOR ROAD SLOUGH BERKSHIRE SL1 2EG ENGLAND |
| 14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS GURLIN KAUR MIGLANI / 14/09/2011 |
| 07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/07/1115 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
| 20/04/1120 April 2011 | DIRECTOR APPOINTED MR AMRINDER DEEP SINGH |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GURLIN KAUR / 02/06/2010 |
| 02/06/102 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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