Advanced company searchLink opens in new window

ANNET TECHNOLOGIES (EUROPE) LIMITED

Company number 09139266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
21 Feb 2023 CH01 Director's details changed for Mrs Annette Bulchandani on 20 February 2023
20 Feb 2023 CH01 Director's details changed for Mr Rohan Eugen Bulchandani on 20 February 2023
20 Feb 2023 PSC01 Notification of Rohan Bulchandani as a person with significant control on 20 February 2023
20 Feb 2023 PSC07 Cessation of Annet Holdings Ltd as a person with significant control on 11 August 2022
20 Feb 2023 PSC07 Cessation of Annet Technologies (International) Limited as a person with significant control on 20 February 2023
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Aug 2022 PSC02 Notification of Annet Technologies (International) Limited as a person with significant control on 11 August 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
30 Jul 2020 PSC05 Change of details for Annet Holdings Ltd as a person with significant control on 1 June 2020
27 Jul 2020 AP01 Appointment of Mrs Annette Bulchandani as a director on 1 June 2020
24 Jul 2020 CH01 Director's details changed for Mr Rohan Eugen Bulchandani on 1 June 2020
24 Jul 2020 AD01 Registered office address changed from 470a Green Lanes London N13 5PA to Merranti Accounting Ltd. 10 Scandia-Hus Business Park Felcourt Road East Grinstead West Sussex RH19 2LP on 24 July 2020
16 Jun 2020 TM01 Termination of appointment of Sameer Gobind Bulchandani as a director on 10 June 2020
16 Jun 2020 CH01 Director's details changed for Mr Robert Charles Marsh on 10 June 2020
14 May 2020 CS01 Confirmation statement made on 21 July 2019 with updates
14 May 2020 AA Total exemption full accounts made up to 31 March 2019
14 May 2020 RT01 Administrative restoration application
24 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off