ANYTIME SNACKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 0ND

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SWEENEY

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 5 ACCESS HOUSE CRAY AVENUE ORPINGTON KENT BR5 3QB ENGLAND

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MARTIN SWEENEY

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN JOLLIFFE

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY JAMES JOLIFFE

View Document

02/02/172 February 2017 SECRETARY APPOINTED MARTIN SWEENEY

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MARTIN SWEENEY

View Document

10/06/1610 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY JOLLIFFE / 05/12/2014

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 207/215 HIGH STREET ORPINGTON KENT BR6 0PF UNITED KINGDOM

View Document

13/06/1413 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/07/135 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 02/08/11 STATEMENT OF CAPITAL GBP 10

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/08/1122 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED GILLIAN MARY JOLLIFFE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR MELANIE LOAKMAN

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MELANIE ANNE LOAKMAN

View Document

14/05/1014 May 2010 SECRETARY APPOINTED JAMES JOLIFFE

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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