ANETREX SERVICE MEDIATOR LTD
Company Documents
| Date | Description |
|---|---|
| 20/04/2520 April 2025 | Registered office address changed from 108 Sompting Road 108, Sompting Road Worthing West Sussex BN14 9ES England to 34 Hurst Avenue Hurst Avenue Worthing BN11 5NZ on 2025-04-20 |
| 20/04/2520 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/06/2330 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 08/05/238 May 2023 | Confirmation statement made on 2023-04-06 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-06 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT 22 COOMBE HILL ROAD BULRUSHES BUSINESS PARK EAST GRINSTEAD WEST SUSSEX RH19 4LZ |
| 11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN ROLEK / 10/05/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/07/1622 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 25/04/1625 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/04/1524 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/04/1415 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM UNIT22 BULRUSHES FARM COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ ENGLAND |
| 09/04/139 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM UNIT 22 COOMBE HILL ROAD BULRUSHES BUSINESS PARK EAST GRINSTEAD WEST SUSSEX RH19 4LZ ENGLAND |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
| 19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM UNIT22 BULRUSHES FARM COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ ENGLAND |
| 19/04/1219 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN ROLEK / 18/04/2012 |
| 19/04/1219 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN ROLEK / 19/04/2012 |
| 27/02/1227 February 2012 | CURREXT FROM 30/04/2012 TO 31/10/2012 |
| 15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZOLTAN ROLEK / 01/12/2011 |
| 13/12/1113 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 15/04/1115 April 2011 | Annual return made up to 9 April 2010 with full list of shareholders |
| 06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company