ANYTIME VENTURES GROUP LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Accounts for a dormant company made up to 2024-05-31 |
20/12/2420 December 2024 | Termination of appointment of Simon Timothy Prideaux as a director on 2024-12-19 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
01/07/241 July 2024 | Appointment of Mr Shirin Gandhi as a director on 2024-06-30 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-05-31 |
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 |
11/01/2411 January 2024 | Notification of Sanjiv Kumar Patel as a person with significant control on 2023-12-05 |
11/01/2411 January 2024 | Cessation of Marbles De Winter Limited as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-26 with updates |
01/12/231 December 2023 | Change of details for Marbles De Winter Limited as a person with significant control on 2023-11-17 |
11/10/2311 October 2023 | Memorandum and Articles of Association |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Resolutions |
10/08/2310 August 2023 | Satisfaction of charge 130143080001 in full |
10/08/2310 August 2023 | Satisfaction of charge 130143080002 in full |
10/08/2310 August 2023 | Notification of Marbles De Winter Limited as a person with significant control on 2023-06-14 |
10/08/2310 August 2023 | Cessation of Simon Timothy Prideaux as a person with significant control on 2023-06-14 |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-05-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with updates |
07/02/227 February 2022 | Confirmation statement made on 2021-11-26 with updates |
08/03/218 March 2021 | 01/12/20 STATEMENT OF CAPITAL GBP 10 |
04/01/214 January 2021 | SUB-DIVISION 01/12/20 |
31/12/2031 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 130143080002 |
31/12/2031 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 130143080001 |
11/12/2011 December 2020 | REGISTERED OFFICE CHANGED ON 11/12/2020 FROM GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF UNITED KINGDOM |
27/11/2027 November 2020 | COMPANY NAME CHANGED TRIPPER SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/20 |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR SIMON TIMOTHY PRIDEAUX |
20/11/2020 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY PRIDEAUX |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
19/11/2019 November 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
19/11/2019 November 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
12/11/2012 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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