Advanced company searchLink opens in new window

ANYTILE LTD

Company number 11189182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 DISS40 Compulsory strike-off action has been discontinued
13 May 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 AA Micro company accounts made up to 28 February 2021
08 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2022 DISS40 Compulsory strike-off action has been discontinued
23 May 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 28 February 2020
28 Oct 2020 MR04 Satisfaction of charge 111891820001 in full
01 Jun 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Feb 2020 MR01 Registration of charge 111891820001, created on 10 February 2020
09 Oct 2019 AD01 Registered office address changed from 28-32 Greenwood Street Altrincham WA14 1RZ England to 28-32 Greenwood Street Altrincham WA14 1RZ on 9 October 2019
09 Oct 2019 AD01 Registered office address changed from Unit 14 Dairy Business Park Long Lane Liverpool England to 28-32 Greenwood Street Altrincham WA14 1RZ on 9 October 2019
09 Jul 2019 CS01 Confirmation statement made on 5 February 2019 with updates
09 Jul 2019 AD01 Registered office address changed from Unit 14 Unit 14 Dairy Business Park, Long Lane Liverpool L9 7BD England to Unit 14 Dairy Business Park Long Lane Liverpool on 9 July 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
08 Jul 2019 AP01 Appointment of Mr Neil John Brabazon as a director on 1 July 2019