ANDNIX LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Director's details changed for Mr Jacob Noah Loftus on 2025-06-18

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

15/10/2415 October 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

28/05/2428 May 2024 Director's details changed for Mr Jacob Noah Loftus on 2024-04-09

View Document

23/05/2423 May 2024 Appointment of Mr Jacob Noah Loftus as a director on 2024-03-05

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/05/16

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

18/06/1918 June 2019 SECOND FILING OF PSC01 FOR NICOLE CAREN LOFTUS

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID LOFTUS / 17/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR. ANDREW DAVID LOFTUS / 17/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA CAREN LOFTUS / 17/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA CAREN LOFTUS / 17/01/2019

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM, ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, NW1 3ER, UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/05/15

View Document

04/09/184 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/05/16

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CAREN LOFTUS

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR. ANDREW DAVID LOFTUS / 06/04/2016

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW DAVID LOFTUS / 09/08/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM, 42 DOUGHTY STREET, LONDON, WC1N 2LY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 PREVEXT FROM 31/05/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/05/1429 May 2014 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