ANYTIME RECRUITMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 22/10/2422 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
| 11/10/2411 October 2024 | Registered office address changed from 119-129 South Street Romford Essex RM1 1NX England to 10 Western Road Romford Essex RM1 3JT on 2024-10-11 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/01/2116 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 19 - 21 EASTERN ROAD ROMFORD ESSEX RM1 3NH ENGLAND |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 11/10/1911 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 056891540001 |
| 11/02/1911 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADMORE ISHMAEL SENA / 18/05/2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2-4 EASTERN ROAD ROMFORD ESSEX RM1 3PJ ENGLAND |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM WIGHAM HOUSE 16- 30 WAKERING ROAD BARKING ESSEX IG11 8QN ENGLAND |
| 19/02/1619 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 07/07/157 July 2015 | REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 418 WIGHAM HOUSE WAKERING ROAD BARKING ESSEX IG11 8QN |
| 13/02/1513 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN SENA / 05/01/2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 20/05/1420 May 2014 | DIRECTOR APPOINTED MR ADMORE ISHMAEL SENA |
| 16/04/1416 April 2014 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 109 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN SENA / 10/10/2009 |
| 30/01/1430 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 101 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD |
| 04/02/134 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 24/02/1224 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/02/117 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 29/01/1029 January 2010 | APPOINTMENT TERMINATED, SECRETARY TAXPOINT SECRETARIES LIMITED |
| 29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SENA / 29/01/2010 |
| 29/01/1029 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 18/02/0918 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 04/02/084 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 14/11/0714 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
| 03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 25 ILCHESTER ROAD DAGENHAM RM8 2YS |
| 14/02/0714 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 05/05/065 May 2006 | NEW SECRETARY APPOINTED |
| 28/04/0628 April 2006 | DIRECTOR RESIGNED |
| 28/04/0628 April 2006 | SECRETARY RESIGNED |
| 26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
| 25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
| 25/04/0625 April 2006 | DIRECTOR RESIGNED |
| 24/04/0624 April 2006 | NEW SECRETARY APPOINTED |
| 21/04/0621 April 2006 | SECRETARY RESIGNED |
| 26/01/0626 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANYTIME RECRUITMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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