ANIMATE & CREATE STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Unaudited abridged accounts made up to 2024-12-30 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
23/10/2423 October 2024 | Unaudited abridged accounts made up to 2023-12-30 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-03-23 with updates |
08/02/238 February 2023 | Statement of capital following an allotment of shares on 2022-04-01 |
13/09/2213 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-23 with no updates |
03/11/213 November 2021 | Unaudited abridged accounts made up to 2020-12-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-23 with no updates |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/05/154 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL RICHARDS / 27/05/2014 |
04/05/154 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM UNIT 73 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/05/1411 May 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL RICHARDS / 24/03/2011 |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM UNIT 72 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS ENGLAND |
15/04/1015 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/04/1015 April 2010 | CHANGE OF NAME 09/04/2010 |
15/04/1015 April 2010 | COMPANY NAME CHANGED ANIMATE & CREATE LIMITED CERTIFICATE ISSUED ON 15/04/10 |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM UNIT 72 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE KENT CT5 3PS ENGLAND |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM UNIT 72 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHISTABLE KENT CT5 3PS ENGLAND |
23/03/1023 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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