THE ANNEX PROJECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 27/11/2427 November 2024 | Registered office address changed from 41 Bearwood Road Wokingham RG41 4SX England to 41 Bearwood Road Barkham Wokingham Berkshire RG414SX on 2024-11-27 |
| 05/11/245 November 2024 | Change of details for Mrs Anne-Marie Tipper as a person with significant control on 2024-11-04 |
| 04/11/244 November 2024 | Registered office address changed from 41 Bearwood Road Wokingham RG41 4SX England to 41 Bearwood Road Wokingham RG41 4SX on 2024-11-04 |
| 04/11/244 November 2024 | Change of details for Mrs Anne-Marie Tipper as a person with significant control on 2024-11-04 |
| 04/11/244 November 2024 | Registered office address changed from 47a 47a Nine Mile Ride Finchampstead Berkshire RG40 4nd England to 41 Bearwood Road Wokingham RG41 4SX on 2024-11-04 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 68 LUPIN RIDE LUPIN RIDE CROWTHORNE RG45 6UR ENGLAND |
| 21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 14 ACER DRIVE WEST END WOKING GU24 9XH |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/04/1610 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/03/168 March 2016 | FIRST GAZETTE |
| 29/05/1529 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 13/04/1513 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/06/1411 June 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/05/138 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/11/128 November 2012 | CONFIRMATION OF DIRECTORS AND CONFIRMATION OF SHARE ALLOTMENT 14/09/2012 |
| 22/10/1222 October 2012 | DIRECTOR APPOINTED ANNE-MARIE TIPPER |
| 22/10/1222 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE TIPPER |
| 15/03/1215 March 2012 | 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