- Company Overview for ANNEX CREATIVE LTD (10688180)
- Filing history for ANNEX CREATIVE LTD (10688180)
- People for ANNEX CREATIVE LTD (10688180)
- More for ANNEX CREATIVE LTD (10688180)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
01 Mar 2023 | CERTNM |
Company name changed annex communications LIMITED\certificate issued on 01/03/23
|
|
23 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
06 Jan 2023 | CH01 | Director's details changed for Mr Fred La Barre on 6 January 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
13 Oct 2022 | PSC01 | Notification of Fred La Barre as a person with significant control on 3 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of Bedr0Ck Collective Limited as a person with significant control on 3 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Harry Martin Smith as a director on 3 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Mark Alan Nicholson as a director on 3 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Ross Andrew Gilbert as a director on 3 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from 1 Cedar Chase Findon Worthing BN14 0US England to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 13 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Fred La Barre as a director on 3 October 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
12 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from Unit 3 High Cross Farm Henfield Road Albourne Hassocks BN6 9JH England to 1 Cedar Chase Findon Worthing BN14 0US on 12 September 2019 | |
20 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
10 Jan 2019 | AP01 | Appointment of Mr Ross Andrew Gilbert as a director on 1 January 2019 |