ANIELVIUM LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

21/06/2421 June 2024 Registered office address changed from Office 1, 14 the Square Alvechurch B48 7LA United Kingdom to Office G Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 2024-06-21

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-05

View Document

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

View Accounts

29/02/2429 February 2024 Termination of appointment of Kirsty Wainwright as a director on 2023-10-03

View Document

29/02/2429 February 2024 Appointment of Mr Ruel Santiago as a director on 2023-10-03

View Document

29/02/2429 February 2024 Notification of Ruel Santiago as a person with significant control on 2023-10-03

View Document

29/02/2429 February 2024 Cessation of Kirsty Wainwright as a person with significant control on 2023-10-03

View Document

25/01/2425 January 2024 Registered office address changed from Unit 5, Higher Barn Holt Mill Melbury Osmond Dorchester DT2 0XL United Kingdom to Office 1, 14 the Square Alvechurch B48 7LA on 2024-01-25

View Document

28/09/2328 September 2023 Registered office address changed from 16 Alderhill Street Earby Barnoldswick BB18 6QZ United Kingdom to Unit 5, Higher Barn Holt Mill Melbury Osmond Dorchester DT2 0XL on 2023-09-28

View Document

08/08/238 August 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