ANYTILE LTD

Company Documents

DateDescription
02/06/252 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/01/2521 January 2025 Statement of affairs

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024 Registered office address changed from 28-32 Greenwood Street Altrincham WA14 1RZ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-10-08

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Micro company accounts made up to 2021-02-28

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM UNIT 14 DAIRY BUSINESS PARK LONG LANE LIVERPOOL ENGLAND

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 28-32 GREENWOOD STREET ALTRINCHAM WA14 1RZ ENGLAND

View Document

09/10/199 October 2019 Registered office address changed from , Unit 14 Dairy Business Park, Long Lane, Liverpool, England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-10-09

View Document

09/10/199 October 2019 Registered office address changed from , 28-32 Greenwood Street, Altrincham, WA14 1RZ, England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-10-09

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM UNIT 14 UNIT 14 DAIRY BUSINESS PARK, LONG LANE LIVERPOOL L9 7BD ENGLAND

View Document

09/07/199 July 2019 Registered office address changed from , Unit 14 Unit 14, Dairy Business Park, Long Lane, Liverpool, L9 7BD, England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-07-09

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HENRIQUES

View Document

08/07/198 July 2019 COMPANY NAME CHANGED NNN LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR NEIL JOHN BRABAZON

View Document

08/07/198 July 2019 Registered office address changed from , 129 Streatham High Road Streatham High Road, London, SW16 1HJ, England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-07-08

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 129 STREATHAM HIGH ROAD STREATHAM HIGH ROAD LONDON SW16 1HJ ENGLAND

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN BRABAZON

View Document

08/07/198 July 2019 CESSATION OF REECE MITCHELL AS A PSC

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 Registered office address changed from , Flat 5 st. Helen's Road, London, SW16 4LB, England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-04-24

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM FLAT 5 ST. HELEN'S ROAD LONDON SW16 4LB ENGLAND

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR ANTHONY WADE HENRIQUES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MANUELA ZACCARO

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/02/1925 February 2019 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-02-25

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MISS MANUELA MANU ZACCARO

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR REECE MITCHELL

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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