Download leads from Nexok and grow your business. Find out more

Annii Legal Services Limited

Documents

Total Documents47
Total Pages276

Filing History

10 January 2024Total exemption full accounts made up to 30 April 2023
29 April 2023Confirmation statement made on 9 April 2023 with no updates
25 November 2022Total exemption full accounts made up to 30 April 2022
10 May 2022Confirmation statement made on 9 April 2022 with no updates
23 September 2021Total exemption full accounts made up to 30 April 2021
13 May 2021Confirmation statement made on 9 April 2021 with no updates
8 December 2020Total exemption full accounts made up to 30 April 2020
30 April 2020Confirmation statement made on 9 April 2020 with no updates
16 January 2020Total exemption full accounts made up to 30 April 2019
23 April 2019Confirmation statement made on 9 April 2019 with no updates
5 December 2018Total exemption full accounts made up to 30 April 2018
21 May 2018Confirmation statement made on 9 April 2018 with no updates
11 January 2018Total exemption full accounts made up to 30 April 2017
22 May 2017Confirmation statement made on 9 April 2017 with updates
22 May 2017Confirmation statement made on 9 April 2017 with updates
5 May 2017Total exemption small company accounts made up to 30 April 2016
5 May 2017Total exemption small company accounts made up to 30 April 2016
12 January 2017Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2017-01-12
  • GBP 1
12 January 2017Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2017-01-12
  • GBP 1
12 January 2017Total exemption small company accounts made up to 30 April 2015
12 January 2017Total exemption small company accounts made up to 30 April 2015
12 January 2017Administrative restoration application
12 January 2017Administrative restoration application
19 July 2016Final Gazette dissolved via compulsory strike-off
19 July 2016Final Gazette dissolved via compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
4 January 2015Total exemption small company accounts made up to 30 April 2014
4 January 2015Total exemption small company accounts made up to 30 April 2014
2 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
2 July 2014Appointment of Mr Peter Ekoku as a director
2 July 2014Appointment of Mr Peter Ekoku as a director
2 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
2 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
28 June 2013Director's details changed for Mrs Margaret Obi Obi on 1 June 2013
28 June 2013Director's details changed for Mrs Margaret Obi Obi on 1 June 2013
28 June 2013Director's details changed for Mrs Margaret Obi Obi on 1 June 2013
22 May 2013Appointment of Mrs Margaret Obi Obi as a director
22 May 2013Appointment of Mrs Margaret Obi Obi as a director
22 May 2013Termination of appointment of Margaret Obi as a director
22 May 2013Termination of appointment of Margaret Obi as a director
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing