ANIELYST 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

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2024-04-05

View Document

20/06/2420 June 2024 Registered office address changed from Office Suite, 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-06-20

View Document

18/06/2418 June 2024 Cessation of Jasmine Elizabeth Carmody as a person with significant control on 2023-09-21

View Document

14/06/2414 June 2024 Notification of Brayan Alfonso as a person with significant control on 2023-09-21

View Document

13/06/2413 June 2024 Termination of appointment of Jasmine Elizabeth Carmody as a director on 2023-09-21

View Document

13/06/2413 June 2024 Appointment of Mr Brayan Alfonso as a director on 2023-09-21

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

11/12/2311 December 2023 Registered office address changed from 35 Shamrock House Talisman Square London SE26 6XZ United Kingdom to Office Suite, 18 West Heath Road Birmingham B31 3TG on 2023-12-11

View Document

26/08/2326 August 2023 Registered office address changed from 56 Abdale Road Lancashire Liverpool L11 3EF United Kingdom to 35 Shamrock House Talisman Square London SE26 6XZ on 2023-08-26

View Document

13/08/2313 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