EX ANIMA LTD.

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-17

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2417 January 2024 Annual accounts for year ending 17 Jan 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-01-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

17/01/2317 January 2023 Annual accounts for year ending 17 Jan 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-01-17

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

17/01/2217 January 2022 Annual accounts for year ending 17 Jan 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-01-17

View Document

17/01/2117 January 2021 Annual accounts for year ending 17 Jan 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 17/01/20

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

17/01/2017 January 2020 Annual accounts for year ending 17 Jan 2020

View Accounts

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/01/19

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/01/1917 January 2019 Annual accounts for year ending 17 Jan 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/01/18

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 Annual accounts for year ending 17 Jan 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/01/17

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY RESHMAN BIBI

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts for year ending 17 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 17 January 2016

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

17/01/1617 January 2016 Annual accounts for year ending 17 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 17 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts for year ending 17 Jan 2015

View Accounts

12/10/1412 October 2014 Annual accounts small company total exemption made up to 17 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts for year ending 17 Jan 2014

View Accounts

05/10/135 October 2013 Annual accounts small company total exemption made up to 17 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts for year ending 17 Jan 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 17 January 2012

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts for year ending 17 Jan 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 17 January 2011

View Document

16/03/1116 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 17/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GHIZALA AVAN / 08/02/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 17 January 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/06/0927 June 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 17 January 2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 17 January 2007

View Document

12/04/0712 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/01/03

View Document

23/09/0323 September 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 17/01/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 165A NITHSDALE ROAD GLASGOW G41 5QS

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 5 PEMBROKE STREET GLASGOW SCOTLAND G3 7BQ

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 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