ANNABELLE DE SOUZA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Previous accounting period extended from 2023-09-29 to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

13/10/2213 October 2022 Satisfaction of charge 115702610001 in full

View Document

03/10/223 October 2022 Registration of charge 115702610003, created on 2022-09-30

View Document

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

View Accounts

01/03/221 March 2022 Registered office address changed from 11-12 Gun Street C/O Queensgate Residential Limited Reading RG1 2JR England to Elm Tree House Britwell Salome Watlington OX49 5LG on 2022-03-01

View Document

23/02/2223 February 2022 Micro company accounts made up to 2020-09-29

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115702610002

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115702610001

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

14/09/1814 September 2018 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