ANYTIME VENTURES GROUP LTD

Company Documents

DateDescription
03/03/253 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Shirin Gandhi as a director on 2024-06-30

View Document

05/03/245 March 2024 Total exemption full accounts 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 England to First Floor 1 Chancery Lane London WC2A 1LF on 2024-02-06

View Document

11/01/2411 January 2024 Notification of Sanjiv Kumar Patel as a person with significant control on 2023-12-05

View Document

11/01/2411 January 2024 Cessation of Marbles De Winter Limited as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

01/12/231 December 2023 Change of details for Marbles De Winter Limited as a person with significant control on 2023-11-17

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

10/08/2310 August 2023 Satisfaction of charge 130143080001 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 130143080002 in full

View Document

10/08/2310 August 2023 Notification of Marbles De Winter Limited as a person with significant control on 2023-06-14

View Document

10/08/2310 August 2023 Cessation of Simon Timothy Prideaux as a person with significant control on 2023-06-14

View Document

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

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-26 with updates

View Document

08/03/218 March 2021 01/12/20 STATEMENT OF CAPITAL GBP 10

View Document

04/01/214 January 2021 SUB-DIVISION 01/12/20

View Document

31/12/2031 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130143080002

View Document

31/12/2031 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 130143080001

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF UNITED KINGDOM

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED TRIPPER SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR SIMON TIMOTHY PRIDEAUX

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY PRIDEAUX

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/11/2019 November 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

12/11/2012 November 2020 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