ANNEXIO MARKETING SERVICES (UK) LIMITED

307 Suites 106 And 112 307 Suites 106 And 112, London, NW1 3AD, England
StatusACTIVE
Company No.11059880
CategoryPrivate Limited Company
Incorporated13 Nov 2017
Age6 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

ANNEXIO MARKETING SERVICES (UK) LIMITED is an active private limited company with number 11059880. It was incorporated 6 years, 6 months, 1 day ago, on 13 November 2017. The company address is 307 Suites 106 And 112 307 Suites 106 And 112, London, NW1 3AD, England.



Company Fillings

Accounts with accounts type group

Date: 15 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Menashe Michaely

Change date: 2023-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 31 Aug 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-05

Psc name: Thomas Craig Brodie

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-05

Psc name: Tracey Marie Gregory

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

Change date: 2019-05-10

New address: 307 Suites 106 and 112 Euston Road London NW1 3AD

Old address: 16 Upper Woburn Place London WC1H 0AF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

New address: 16 Upper Woburn Place London WC1H 0AF

Old address: 4 Prince Albert Road London NW1 7SN United Kingdom

Change date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Menashe Michaely

Notification date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-13

Psc name: Tracey Marie Gregory

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2018

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Craig Brodie

Appointment date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-13

Psc name: Paraic O'dowd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Martin Bell

Cessation date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Thomas Craig Brodie

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Paul Andrew Telford

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Paraic O'dowd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bell

Termination date: 2017-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-13

Officer name: Graham Bell

Documents

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSIC ROCK TOURS (UK) LIMITED

56 STATION ROAD,WESTGATE-ON-SEA,,CT8 8QY

Number:07583810
Status:ACTIVE
Category:Private Limited Company

ENVISAGE SALES & LETTINGS LIMITED

89C FAR GOSFORD STREET,COVENTRY,CV1 5EA

Number:06447239
Status:ACTIVE
Category:Private Limited Company

LOVE INFERNO LIMITED

32/33 GOSFIELD STREET,LONDON,W1W 6HL

Number:10712862
Status:ACTIVE
Category:Private Limited Company

MANGO-5 MANAGEMENT LTD

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:10822727
Status:ACTIVE
Category:Private Limited Company

REVIEW (PETERSFIELD) LIMITED

WELLESLEY HOUSE, 204 LONDON ROAD,HAMPSHIRE,PO7 7AN

Number:06132605
Status:ACTIVE
Category:Private Limited Company

ROBIN'S RECOVERY LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:07185309
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