ANEX TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/02/2510 February 2025 Registered office address changed from 55a Ossington Street London W2 4LY England to 131 Kensington Church Street London W8 7LP on 2025-02-10

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

25/02/2425 February 2024 Previous accounting period shortened from 2023-05-28 to 2023-05-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/02/2325 February 2023 Previous accounting period shortened from 2022-05-29 to 2022-05-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-30 to 2021-05-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

29/06/2029 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 DISS40 (DISS40(SOAD))

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

12/04/2012 April 2020 REGISTERED OFFICE CHANGED ON 12/04/2020 FROM FLAT 3 SHAFTSBURY HOUSE 23 MOSCOW ROAD LONDON W2 4AH ENGLAND

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 14 FLAT 14 23 PEMBRIDGE GARDENS LONDON W2 4EB ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

03/07/163 July 2016 DIRECTOR APPOINTED MRS ANA BELEN RODRIGUEZ FERNANDEZ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 70A NOTTING HILL GATE NOTTING HILL GATE LONDON W11 3HT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/02/1527 February 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

08/06/148 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SKOURTIS / 11/11/2013

View Document

08/06/148 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/12/1322 December 2013 REGISTERED OFFICE CHANGED ON 22/12/2013 FROM 83 SOUTH BLOCK BELVEDERE ROAD LONDON SE1 7GD UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/09/1218 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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