ANYTIME RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Notification of Anytime Resources London Group Limited as a person with significant control on 2017-07-21

View Document

10/10/2410 October 2024 Cessation of Muhammad Nawaz Mailk as a person with significant control on 2017-07-21

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Current accounting period extended from 2021-12-31 to 2022-12-31

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-07-31 to 2021-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 Registered office address changed from , Suite 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY to Heathrow Cube 9 Arkwright Road Colnbrook Berkshire SL3 0HJ on 2021-05-05

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLETE SECRETARIAL SOLUTIONS LIMITED / 01/07/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANYTIME RESOURCES LONDON GROUP LIMITED

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NAWAZ MALIK / 29/07/2014

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Registered office address changed from , Second Floor Cardiff House, Tilling Road, London, NW2 1LJ to Heathrow Cube 9 Arkwright Road Colnbrook Berkshire SL3 0HJ on 2014-09-01

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ

View Document

04/08/144 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

17/08/1317 August 2013 DIRECTOR APPOINTED MR MOHAMMED HASSAN JANJUA

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 DIRECTOR APPOINTED MRS TABASSAM NAWAZ MALIK

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1016 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLETE SECRETARIAL SOLUTIONS LIMITED / 01/10/2009

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARTER

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY APPOINTED COMPLETE SECRETARIAL SOLUTIONS LIMITED

View Document

08/07/098 July 2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY EASTBURY PARK SECRETARIES LIMITED

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MUHAMMED NAWAZ MALIK

View Document

31/03/0931 March 2009 COMPANY NAME CHANGED AVIATION LOGISTICAL SERVICES GATWICK LIMITED CERTIFICATE ISSUED ON 02/04/09

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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