ANYTIME CONSULTING LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/07/2511 July 2025 NewTermination of appointment of Jannen Vamadeva as a director on 2025-04-21

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Change of details for Koschuta Ltd as a person with significant control on 2023-11-03

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-01-05

View Document

04/07/234 July 2023 Current accounting period shortened from 2024-01-05 to 2023-11-30

View Document

05/01/235 January 2023 Annual accounts for year ending 05 Jan 2023

View Accounts

05/01/225 January 2022 Annual accounts for year ending 05 Jan 2022

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

05/01/215 January 2021 Annual accounts for year ending 05 Jan 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

16/07/2016 July 2020 05/01/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM RAD LABS 64 CROPLEY STREET LONDON N1 7GX ENGLAND

View Document

05/01/205 January 2020 Annual accounts for year ending 05 Jan 2020

View Accounts

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JANNEN VAMADEVA / 11/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR JANNEN VAMADEVA / 11/09/2019

View Document

30/08/1930 August 2019 05/01/19 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR JANNEN VAMADEVA / 16/01/2019

View Document

05/01/195 January 2019 Annual accounts for year ending 05 Jan 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/01/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

05/01/185 January 2018 Annual accounts for year ending 05 Jan 2018

View Accounts

06/09/176 September 2017 05/01/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

05/01/175 January 2017 Annual accounts for year ending 05 Jan 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 5 January 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY SARITA VAMADEVA

View Document

05/01/165 January 2016 Annual accounts for year ending 05 Jan 2016

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 5 January 2015

View Document

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts for year ending 05 Jan 2015

View Accounts

05/10/145 October 2014 Annual accounts small company total exemption made up to 5 January 2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR SARITA VAMADEVA

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts for year ending 05 Jan 2014

View Accounts

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 30 PERCY STREET PERCY STREET LONDON W1T 2DB ENGLAND

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SARITA VAMADEVA / 01/10/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANNEN VAMADEVA / 01/10/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 31 HARLEY STREET LONDON W1G 9QS

View Document

14/07/1314 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 5 January 2013

View Document

19/07/1219 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MALATHY VAMADEVA

View Document

06/12/116 December 2011 ARTICLES OF ASSOCIATION

View Document

18/11/1118 November 2011 COMPANY NAME CHANGED ANYTIME HEALTHCARE LIMITED CERTIFICATE ISSUED ON 18/11/11

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MALATHY VAMADEVA

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 31 HARLEY STREET LONDON LONDON W1G 9QS ENGLAND

View Document

28/10/1128 October 2011 CURREXT FROM 31/07/2012 TO 05/01/2013

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED DR SARITA VAMADEVA

View Document

06/07/116 July 2011 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