Advanced company searchLink opens in new window

ANNEXIO MARKETING SERVICES (UK) LIMITED

Company number 11059880

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)
21 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
21 Nov 2024 CH01 Director's details changed for Mr Paul Andrew Telford on 10 November 2024
21 Nov 2024 CH01 Director's details changed for Mr Thomas Craig Brodie on 10 November 2024
21 Nov 2024 CH03 Secretary's details changed for Mr Thomas Craig Brodie on 10 November 2024
30 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
15 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
03 Oct 2023 PSC04 Change of details for Mr Menashe Michaely as a person with significant control on 1 October 2023
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
31 Aug 2022 AA Full accounts made up to 31 December 2021
31 Aug 2022 AAMD Amended full accounts made up to 30 December 2020
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 December 2020
21 Dec 2020 AA Micro company accounts made up to 30 December 2019
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
03 Oct 2019 PSC01 Notification of Thomas Craig Brodie as a person with significant control on 5 September 2019
03 Oct 2019 PSC07 Cessation of Tracey Marie Gregory as a person with significant control on 5 September 2019
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 May 2019 AD01 Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 307 Suites 106 and 112 Euston Road London NW1 3AD on 10 May 2019
30 Nov 2018 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 16 Upper Woburn Place London WC1H 0AF on 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
26 Oct 2018 PSC01 Notification of Menashe Michaely as a person with significant control on 13 November 2017
26 Oct 2018 PSC01 Notification of Tracey Marie Gregory as a person with significant control on 13 November 2017
18 Oct 2018 AA01 Current accounting period extended from 30 November 2018 to 30 December 2018