Advanced company searchLink opens in new window

ANIMATED EXTRAS INTERNATIONAL LIMITED

Company number 03021191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
27 Mar 2024 TM01 Termination of appointment of Pauline Elaine Fowler as a director on 26 March 2024
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
29 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CH01 Director's details changed for Pauline Elaine Fowler on 12 March 2021
14 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
09 Dec 2019 PSC01 Notification of Nicholas Stephen Williams as a person with significant control on 20 November 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
01 Aug 2018 AD01 Registered office address changed from Workshop 229, Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 1 August 2018
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
25 Sep 2017 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Workshop 229, Shepperton Studios Studios Road Shepperton Middlesex TW17 0QD on 25 September 2017
12 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 AD01 Registered office address changed from Alan James & Co Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 11 July 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100