ANYTIME VENTURES (ALDGATE) LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Nikola Vukotic as a director on 2025-05-01

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/01/256 January 2025 Registered office address changed from First Floor 1 Chancery Lane London WC2A 1LF England to 19 High Street Petersfield GU32 3JT on 2025-01-06

View Document

06/01/256 January 2025 Cessation of Anytime Ventures Group Ltd as a person with significant control on 2024-12-20

View Document

06/01/256 January 2025 Appointment of Ms Callie Louise Beacham as a director on 2024-12-23

View Document

06/01/256 January 2025 Notification of Monty's Lounge Ltd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Nikola Vukotic as a director on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Simon Timothy Prideaux as a director on 2024-12-19

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

05/03/245 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/02/246 February 2024 Registered office address changed from 22 Great James Street London WC1N 3ES United Kingdom to First Floor 1 Chancery Lane London WC2A 1LF on 2024-02-06

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

24/02/2224 February 2022 Current accounting period extended from 2022-04-30 to 2022-05-31

View Document

11/06/2111 June 2021 DIRECTOR APPOINTED MR SIMON TIMOTHY PRIDEAUX

View Document

20/05/2120 May 2021 CHANGE OF NAME 06/05/2021

View Document

20/05/2120 May 2021 06/05/21 STATEMENT OF CAPITAL GBP 100.00

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANYTIME VENTURES GROUP LTD

View Document

17/05/2117 May 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/2117 May 2021 COMPANY NAME CHANGED HIGHBROW VENTURES LIMITED CERTIFICATE ISSUED ON 17/05/21

View Document

17/05/2117 May 2021 CHANGE OF NAME 06/05/2021

View Document

20/04/2120 April 2021 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

14/04/2114 April 2021 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