ANNEXT TECH SOLUTIONS LIMITED

5 Ramsey Close 5 Ramsey Close, Reading, RG6 3AE, England
StatusACTIVE
Company No.09435458
CategoryPrivate Limited Company
Incorporated12 Feb 2015
Age9 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

ANNEXT TECH SOLUTIONS LIMITED is an active private limited company with number 09435458. It was incorporated 9 years, 2 months, 19 days ago, on 12 February 2015. The company address is 5 Ramsey Close 5 Ramsey Close, Reading, RG6 3AE, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital cancellation shares

Date: 10 May 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH06

Date: 2019-02-22

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH01

Capital : 14 GBP

Date: 2019-02-22

Documents

View document PDF

Resolution

Date: 11 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2018-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-17

Psc name: Mrs Tanuja Chandrachary Kanaginhal

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anand Kanaginhal

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Mr Anand Kanaginhal

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anand Kanaginhal

Change date: 2017-10-13

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-04

Officer name: Mr Anand Kanaginhal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

Old address: 47 Bridport Close Lower Earley Reading RG6 3DG England

New address: 5 Ramsey Close Lower Earley Reading RG6 3AE

Documents

View document PDF

Legacy

Date: 22 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ascot Drummond Secretarial Limited

Appointment date: 2015-03-13

Documents

View document PDF

Incorporation company

Date: 12 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURLINGTON ORTHOPAEDICS LIMITED

C/O BROSNANS BIRKBY HOUSE BIRKBY LANE,BRIGHOUSE,HD6 4JJ

Number:07170403
Status:ACTIVE
Category:Private Limited Company

GIBSON 55 LTD

99 CLAPTON COMMON,LONDON,E5 9AB

Number:11811440
Status:ACTIVE
Category:Private Limited Company

GOLDCREST LAND (DEVELOPMENTS) LIMITED

3 HURLINGHAM BUSINESS PARK, SULIVAN ROAD,LONDON,SW6 3DU

Number:06274561
Status:ACTIVE
Category:Private Limited Company

GOLDSMITH WILLIAMS PROPERTY NUMBER 2 LTD

20 CHAPEL STREET,LIVERPOOL,L3 9GW

Number:07471693
Status:ACTIVE
Category:Private Limited Company

LUNA CONSULTANCY LIMITED

29 PARK SQUARE WEST,LEEDS,LS1 2PQ

Number:06994537
Status:ACTIVE
Category:Private Limited Company

N IRELAND NATURAL BALANCE FOOD COMPANY LTD

34 NORTH STREET,PORTADOWN,BT62 4BR

Number:NI602060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source