ANIELTHIUX LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Registered office address changed from Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG United Kingdom to Office 3 Office 3 146/148 Bury Old Road Manchester M45 6AT on 2025-03-17

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

23/05/2423 May 2024 Termination of appointment of Lee Eggett as a director on 2023-10-20

View Document

23/05/2423 May 2024 Cessation of Lee Eggett as a person with significant control on 2023-10-20

View Document

22/05/2422 May 2024 Notification of Maricar Manicani as a person with significant control on 2023-10-20

View Document

22/05/2422 May 2024 Appointment of Ms Maricar Manicani as a director on 2023-10-20

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-07-31 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/09/2314 September 2023 Registered office address changed from 4 Arkwright Street Yorkshire, West Riding Bradford BD4 8JL United Kingdom to Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG on 2023-09-14

View Document

26/07/2326 July 2023 Incorporation

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