ANYTIME TRAVEL GROUP LTD

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-23

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

14/03/2314 March 2023 Statement of affairs

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Registered office address changed from Southgate House Southgate Street Gloucester GL1 1DL England to 6 Ynys Bridge Court Gwaelod Y Garth Cardiff CF15 9SS on 2023-03-06

View Document

08/02/228 February 2022 Change of details for Mrs Ceri Anne Johnson as a person with significant control on 2022-02-08

View Document

10/01/2210 January 2022 Micro company accounts made up to 2020-12-31

View Document

22/11/2122 November 2021 Registered office address changed from 2 Queen Street Cardiff CF10 2BU Wales to Southgate House Southgate Street Gloucester GL1 1DL on 2021-11-22

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

17/02/2117 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CESSATION OF CERI ANDERSEN AS A PSC

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR CERI ANDERSEN

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI ANNE JOHNSON

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MRS CERI ANNE JOHNSON

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE JOHNSON

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI ANDERSEN

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MS CERI ANDERSEN

View Document

26/02/2026 February 2020 CESSATION OF GEORGE THOMAS JOHNSON AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 40 LLANARTH STREET NEWPORT GWENT NP20 1HR

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/06/1723 June 2017 COMPANY NAME CHANGED LEISURECART LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

04/11/154 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/11/1417 November 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 COMPANY NAME CHANGED LEISURETIME XTRA LIMITED CERTIFICATE ISSUED ON 31/05/13

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O GEORGE JOHNSON 20 KNOWBURY AVENUE PENARTH SOUTH GLAMORGAN CF64 5RX UNITED KINGDOM

View Document

06/09/126 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1122 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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