ANIKASOLUTIONS LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Appointment of Mr Vikas Kumar as a director on 2023-06-10

View Document

19/03/2519 March 2025 Termination of appointment of Md Amir Hussain as a director on 2023-06-10

View Document

14/02/2514 February 2025 Registered office address changed from PO Box 4385 11888088 - Companies House Default Address Cardiff CF14 8LH to 49 Jamaica Street Liverpool Merseyside L1 0AH on 2025-02-14

View Document

26/01/2526 January 2025 Confirmation statement made on 2024-06-15 with updates

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Cessation of Md Amir Hussain as a person with significant control on 2024-03-01

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024 Registered office address changed to PO Box 4385, 11888088 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Termination of appointment of Mohamad Azmat Ali Iqbal as a director on 2022-06-01

View Document

15/06/2315 June 2023 Appointment of Mr Md Amir Hussain as a director on 2023-06-01

View Document

15/06/2315 June 2023 Notification of Md Amir Hussain as a person with significant control on 2023-06-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

15/06/2315 June 2023 Cessation of Tamika Warren as a person with significant control on 2022-03-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-03 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/10/2222 October 2022 Termination of appointment of Tamika Warren as a director on 2022-03-01

View Document

24/09/2224 September 2022 Withdraw the company strike off application

View Document

24/09/2224 September 2022 Appointment of Mr Mohamad Azmat Ali Iqbal as a director on 2022-03-01

View Document

21/09/2221 September 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

17/01/2117 January 2021 DIRECTOR APPOINTED MS TAMIKA WARREN

View Document

17/01/2117 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMIKA WARREN

View Document

17/01/2117 January 2021 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED JAHANGIR

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANIKA MIAH

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR MOHAMMED NAZIR JAHANGIR

View Document

01/10/201 October 2020 CESSATION OF ANIKA MIAH AS A PSC

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM GROSVENOR HOUSE 11 ST. PAULS SQUARE JEWELLREY QUARTER BIRMINGHAM WEST MIDLANDS B3 1RB ENGLAND

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 111 PERROTT STREET BIRMINGHAM B18 4LX UNITED KINGDOM

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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