Advanced company searchLink opens in new window

ANNEX CREATIVE LTD

Company number 10688180

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
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