ANIELTHIUX LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 14/10/2514 October 2025 New | First Gazette notice for compulsory strike-off |
| 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 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-25 with updates |
| 27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
| 23/05/2423 May 2024 | Termination of appointment of Lee Eggett as a director on 2023-10-20 |
| 23/05/2423 May 2024 | Cessation of Lee Eggett as a person with significant control on 2023-10-20 |
| 22/05/2422 May 2024 | Notification of Maricar Manicani as a person with significant control on 2023-10-20 |
| 22/05/2422 May 2024 | Appointment of Ms Maricar Manicani as a director on 2023-10-20 |
| 07/05/247 May 2024 | Previous accounting period shortened from 2024-07-31 to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 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 |
| 26/07/2326 July 2023 | Incorporation |
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