ANNEXE BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Confirmation statement made on 2025-06-23 with no updates |
23/06/2523 June 2025 | Registered office address changed from Dc2 Prologis Vinyl Place Dawley Road Hayes UB3 1DA England to 4 Wyre Grove Hayes UB3 4PQ on 2025-06-23 |
23/06/2523 June 2025 | Certificate of change of name |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | Compulsory strike-off action has been discontinued |
14/06/2514 June 2025 | Confirmation statement made on 2024-06-23 with no updates |
14/06/2514 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
06/11/236 November 2023 | Certificate of change of name |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Confirmation statement made on 2023-06-23 with no updates |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
01/12/221 December 2022 | Registered office address changed from The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW England to Dc2 Prologis Vinyl Place Dawley Road Hayes UB3 1DA on 2022-12-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/11/2125 November 2021 | Registered office address changed from Unit - B 2 Parkways Cranford Lane Hounslow TW5 9QA England to The Square Suite 2.21 Stockley Park Uxbridge UB11 1FW on 2021-11-25 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
21/06/2121 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/06/202 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NABILA AMIN |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
02/06/202 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABIL AMIN |
16/04/2016 April 2020 | COMPANY NAME CHANGED SOPHIE MCNAB LIMITED CERTIFICATE ISSUED ON 16/04/20 |
15/04/2015 April 2020 | DIRECTOR APPOINTED MR NABIL AMIN |
15/04/2015 April 2020 | CESSATION OF NABILA AMIN AS A PSC |
21/09/1921 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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