ANIKASOLUTIONS LTD
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | Appointment of Mr Vikas Kumar as a director on 2023-06-10 |
19/03/2519 March 2025 | Termination of appointment of Md Amir Hussain as a director on 2023-06-10 |
14/02/2514 February 2025 | Registered office address changed from PO Box 4385 11888088 - Companies House Default Address Cardiff CF14 8LH to 49 Jamaica Street Liverpool Merseyside L1 0AH on 2025-02-14 |
26/01/2526 January 2025 | Confirmation statement made on 2024-06-15 with updates |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
17/08/2417 August 2024 | Cessation of Md Amir Hussain as a person with significant control on 2024-03-01 |
26/07/2426 July 2024 | |
26/07/2426 July 2024 | |
26/07/2426 July 2024 | Registered office address changed to PO Box 4385, 11888088 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Termination of appointment of Mohamad Azmat Ali Iqbal as a director on 2022-06-01 |
15/06/2315 June 2023 | Appointment of Mr Md Amir Hussain as a director on 2023-06-01 |
15/06/2315 June 2023 | Notification of Md Amir Hussain as a person with significant control on 2023-06-01 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
15/06/2315 June 2023 | Cessation of Tamika Warren as a person with significant control on 2022-03-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-03 with updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/10/2222 October 2022 | Termination of appointment of Tamika Warren as a director on 2022-03-01 |
24/09/2224 September 2022 | Withdraw the company strike off application |
24/09/2224 September 2022 | Appointment of Mr Mohamad Azmat Ali Iqbal as a director on 2022-03-01 |
21/09/2221 September 2022 | Application to strike the company off the register |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/01/222 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/02/2128 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES |
17/01/2117 January 2021 | DIRECTOR APPOINTED MS TAMIKA WARREN |
17/01/2117 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMIKA WARREN |
17/01/2117 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAHANGIR |
01/10/201 October 2020 | APPOINTMENT TERMINATED, DIRECTOR ANIKA MIAH |
01/10/201 October 2020 | DIRECTOR APPOINTED MR MOHAMMED NAZIR JAHANGIR |
01/10/201 October 2020 | CESSATION OF ANIKA MIAH AS A PSC |
08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM GROSVENOR HOUSE 11 ST. PAULS SQUARE JEWELLREY QUARTER BIRMINGHAM WEST MIDLANDS B3 1RB ENGLAND |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 111 PERROTT STREET BIRMINGHAM B18 4LX UNITED KINGDOM |
18/03/1918 March 2019 | 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