TWELVE STONES ANIMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Confirmation statement made on 2025-10-16 with no updates | 
| 16/07/2516 July 2025 | Total exemption full accounts made up to 2024-10-31 | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-16 with no updates | 
| 01/07/241 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-16 with no updates | 
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with updates | 
| 28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 01/07/201 July 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES | 
| 15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BERESFORD TEWKESBURY / 15/10/2019 | 
| 08/07/198 July 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES | 
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | 
| 19/06/1719 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | 
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 23/11/1523 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM MILLENIUM HOUSE ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3TD ENGLAND | 
| 22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP | 
| 07/11/147 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders | 
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 05/12/135 December 2013 | COMPANY NAME CHANGED MIDREAM LIMITED CERTIFICATE ISSUED ON 05/12/13 | 
| 05/12/135 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 24/10/1324 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders | 
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 08/11/128 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 18/11/1118 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders | 
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 10/11/1010 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERESFORD TEWKESBURY / 16/10/2010 | 
| 10/11/1010 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders | 
| 02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BERESFORD TEWKESBURY / 14/12/2009 | 
| 10/05/1010 May 2010 | APPOINTMENT TERMINATED, SECRETARY DOROTHY SHERIDAN | 
| 14/12/0914 December 2009 | Annual return made up to 16 October 2009 with full list of shareholders | 
| 10/11/0810 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/08 | 
| 10/11/0810 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | 
| 06/11/076 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | 
| 24/10/0724 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | 
| 22/11/0622 November 2006 | S386 DISP APP AUDS 19/10/06 | 
| 22/11/0622 November 2006 | NEW DIRECTOR APPOINTED | 
| 22/11/0622 November 2006 | NEW SECRETARY APPOINTED | 
| 22/11/0622 November 2006 | S366A DISP HOLDING AGM 19/10/06 | 
| 17/10/0617 October 2006 | DIRECTOR RESIGNED | 
| 17/10/0617 October 2006 | SECRETARY RESIGNED | 
| 16/10/0616 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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