ANIS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
24/01/2524 January 2025 | Registered office address changed from Flat 10 47 Great Horton Road Bradford BD7 1AZ England to 14a Beckside Road Bradford BD7 2LS on 2025-01-24 |
24/01/2524 January 2025 | Change of details for Mr Imran Nazir as a person with significant control on 2025-01-01 |
24/01/2524 January 2025 | Confirmation statement made on 2024-10-25 with no updates |
24/01/2524 January 2025 | Director's details changed for Mr Imran Nazir on 2025-01-01 |
22/01/2522 January 2025 | Compulsory strike-off action has been suspended |
22/01/2522 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Confirmation statement made on 2022-10-25 with no updates |
27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
27/01/2327 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Compulsory strike-off action has been discontinued |
27/01/2227 January 2022 | Confirmation statement made on 2021-10-25 with no updates |
18/01/2218 January 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN NAZIR / 19/06/2017 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 3 PRIOR STREET KEIGHLEY WEST YORKSHIRE BD21 4AX ENGLAND |
19/07/1719 July 2017 | PSC'S CHANGE OF PARTICULARS / MR IMRAN NAZIR / 19/06/2017 |
04/11/164 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
01/11/161 November 2016 | PREVSHO FROM 28/02/2017 TO 31/10/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN NAZIR / 10/02/2016 |
17/06/1617 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SHAMAOUN NAZIR |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 171 WALLIS PLACE HART STREET MAIDSTONE KENT ME16 8FE |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/04/158 April 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/11/142 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 15 MILTON STREET MAIDSTONE KENT ME16 8JT ENGLAND |
27/05/1427 May 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMAOUN NAZIR / 21/04/2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN NAZIR / 21/04/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/02/134 February 2013 | 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