ANYTIME VENTURES (ALDGATE) LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Termination of appointment of Nikola Vukotic as a director on 2025-05-01 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
06/03/256 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
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 |
06/01/256 January 2025 | Cessation of Anytime Ventures Group Ltd as a person with significant control on 2024-12-20 |
06/01/256 January 2025 | Appointment of Ms Callie Louise Beacham as a director on 2024-12-23 |
06/01/256 January 2025 | Notification of Monty's Lounge Ltd as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Mr Nikola Vukotic as a director on 2024-12-19 |
20/12/2420 December 2024 | Termination of appointment of Simon Timothy Prideaux as a director on 2024-12-19 |
25/06/2425 June 2024 | Confirmation statement made on 2024-04-13 with no updates |
05/03/245 March 2024 | Accounts for a dormant company made up to 2023-05-31 |
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 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-13 with updates |
24/02/2224 February 2022 | Current accounting period extended from 2022-04-30 to 2022-05-31 |
11/06/2111 June 2021 | DIRECTOR APPOINTED MR SIMON TIMOTHY PRIDEAUX |
20/05/2120 May 2021 | CHANGE OF NAME 06/05/2021 |
20/05/2120 May 2021 | 06/05/21 STATEMENT OF CAPITAL GBP 100.00 |
18/05/2118 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANYTIME VENTURES GROUP LTD |
17/05/2117 May 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/05/2117 May 2021 | COMPANY NAME CHANGED HIGHBROW VENTURES LIMITED CERTIFICATE ISSUED ON 17/05/21 |
17/05/2117 May 2021 | CHANGE OF NAME 06/05/2021 |
20/04/2120 April 2021 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
20/04/2120 April 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
20/04/2120 April 2021 | REGISTERED OFFICE CHANGED ON 20/04/2021 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
14/04/2114 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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