ANNECTO MESSAGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-04-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-03-31 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
20/09/2320 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-04-30 |
02/05/232 May 2023 | Director's details changed for Mr Franck Zaire on 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
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 |
05/10/225 October 2022 | Cessation of Vyzyo Ltd as a person with significant control on 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-03-31 with updates |
05/10/225 October 2022 | Notification of Iconnic Ltd as a person with significant control on 2022-03-31 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/07/187 July 2018 | DISS40 (DISS40(SOAD)) |
03/07/183 July 2018 | FIRST GAZETTE |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
30/01/1830 January 2018 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 2ND FLOOR 1 BELL STREET LONDON NW1 5BY UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
19/05/1619 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK ZAIRE / 19/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY KUMAR ODEDRA / 05/06/2015 |
02/04/152 April 2015 | 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