ANYVAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

13/11/2413 November 2024 Appointment of Rebecca Juras-Watson as a secretary on 2024-11-11

View Document

05/11/245 November 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

08/11/238 November 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Full accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Second filing of the annual return made up to 2015-03-04

View Document

12/10/2112 October 2021 Second filing of the annual return made up to 2016-03-04

View Document

06/10/216 October 2021 Second filing of Confirmation Statement dated 2017-02-06

View Document

05/07/215 July 2021 Appointment of Mr Marc Clifton as a director on 2021-06-30

View Document

01/04/211 April 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR PATHIQ MALHAAR JAYMIN TRIVEDI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

14/02/2014 February 2020 SAIL ADDRESS CHANGED FROM: 6TH FLOOR - THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG

View Document

23/01/2023 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

23/01/2023 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

17/01/2017 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

17/01/2017 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

13/01/2013 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

13/01/2013 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY LAYLA EISSA

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

13/04/1813 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 06/02/17 Statement of Capital gbp 100

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 2016-03-04 with full list of shareholders

View Document

11/03/1611 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 6TH FLOOR - THE TRIANGLE HAMMERSMITH GROVE LONDON W6 0LG

View Document

04/02/164 February 2016 Registered office address changed from , 6th Floor - the Triangle, Hammersmith Grove, London, W6 0LG to Anyvan Ltd. 5th Floor the Triangle 5-17 Hammersmith Grove London W6 0LG on 2016-02-04

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 Annual return made up to 2015-03-04 with full list of shareholders

View Document

06/03/156 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MS LAYLA EISSA

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN GOOR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOOR

View Document

01/04/141 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LOUIS MICHAEL GOOR / 25/03/2013

View Document

25/03/1325 March 2013 SAIL ADDRESS CHANGED FROM: G4 SHEPHERDS BUILDING CHARECROFT WAY LONDON W14 0EH

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN LOUIS MICHAEL GOOR / 25/03/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JOHN ELPHINSTONE / 15/09/2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM G4 SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON LONDON W14 0EH ENGLAND

View Document

19/02/1319 February 2013 Registered office address changed from , G4 Shepherds Building Central, Charecroft Way, London, London, W14 0EH, England on 2013-02-19

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Registered office address changed from , Lg15 Shepherds Building Central, Charecroft Way, London, W14 0EH on 2012-03-20

View Document

20/03/1220 March 2012 SAIL ADDRESS CHANGED FROM: LG15 SHEPHERDS BUILDING CHARECROFT WAY LONDON W14 0EH

View Document

20/03/1220 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM LG15 SHEPHERDS BUILDING CENTRAL CHARECROFT WAY LONDON W14 0EH

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 205 HOLLAND PARK AVENUE LONDON W11 4XB

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 4TH FLOOR, 205 HOLLAND PARK AVENUE LONDON W11 4XB

View Document

25/08/1025 August 2010 Registered office address changed from , 4th Floor, 205 Holland Park Avenue, London, W11 4XB on 2010-08-25

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN LOUIS MICHAEL GOOR / 04/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LOUIS MICHAEL GOOR / 04/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ELPHINSTONE / 04/03/2010

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 45 ALBANY MANSIONS ALBERT BRIDGE ROAD LONDON SW11 4PQ ENGLAND

View Document

28/09/0928 September 2009

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR DAMIAN COX

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DAMIAN COX

View Document

02/07/092 July 2009 DIRECTOR APPOINTED BENJAMIN LOUIS MICHAEL GOOR

View Document

04/03/094 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information