Advanced company searchLink opens in new window

ANYTHING IT LIMITED

Company number 07759105

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)
06 Feb 2024 AA01 Current accounting period extended from 31 August 2024 to 30 November 2024
06 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
18 Aug 2022 AD01 Registered office address changed from 172 Easterly Road Leeds LS8 3AD England to 37 Riviera Gardens Leeds West Yorkshire LS7 3DW on 18 August 2022
09 Mar 2022 AD01 Registered office address changed from 96 Lidgett Lane Leeds LS8 1HR United Kingdom to 172 Easterly Road Leeds LS8 3AD on 9 March 2022
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
13 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
02 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 Feb 2019 AP01 Appointment of Mr Jason Steven Galli as a director on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Rachel Marie Baron-Kordecki as a director on 26 February 2019
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
17 May 2018 AA Micro company accounts made up to 31 August 2017
05 Sep 2017 SH08 Change of share class name or designation
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 200.00
05 Sep 2017 PSC04 Change of details for Ms Rachel Marie Baron-Kordecki as a person with significant control on 21 August 2017
05 Sep 2017 PSC01 Notification of Jason Steven Galli as a person with significant control on 21 August 2017
04 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-designated,issued and fully paid up, be converted in as a ordinary shares of £1 each having rights and subject to the conditions in the articles of association of the company. 21/08/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
19 May 2017 AA Micro company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates