ANNECTO MESSAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

02/05/232 May 2023 Director's details changed for Mr Franck Zaire on 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from West World West Gate London W5 1DT England to Building 3 566 Chiswick High Road London W4 5YA on 2023-01-16

View Document

05/10/225 October 2022 Cessation of Vyzyo Ltd as a person with significant control on 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-03-31 with updates

View Document

05/10/225 October 2022 Notification of Iconnic Ltd as a person with significant control on 2022-03-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 2ND FLOOR 1 BELL STREET LONDON NW1 5BY UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/05/1619 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK ZAIRE / 19/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR ODEDRA / 05/06/2015

View Document

02/04/152 April 2015 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