ANYTIME RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
26/06/2526 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Notification of Anytime Resources London Group Limited as a person with significant control on 2017-07-21 |
10/10/2410 October 2024 | Cessation of Muhammad Nawaz Mailk as a person with significant control on 2017-07-21 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-06-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Current accounting period extended from 2021-12-31 to 2022-12-31 |
21/09/2221 September 2022 | Previous accounting period shortened from 2022-07-31 to 2021-12-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-17 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
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 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLETE SECRETARIAL SOLUTIONS LIMITED / 01/07/2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
18/08/1718 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANYTIME RESOURCES LONDON GROUP LIMITED |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/07/1531 July 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
31/07/1531 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD NAWAZ MALIK / 29/07/2014 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
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 |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ |
04/08/144 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
03/09/133 September 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
17/08/1317 August 2013 | DIRECTOR APPOINTED MR MOHAMMED HASSAN JANJUA |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
22/07/1322 July 2013 | DIRECTOR APPOINTED MRS TABASSAM NAWAZ MALIK |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
17/08/1217 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
14/09/1114 September 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
01/03/111 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/09/1016 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLETE SECRETARIAL SOLUTIONS LIMITED / 01/10/2009 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
16/09/1016 September 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
30/12/0930 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/12/0924 December 2009 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARTER |
25/11/0925 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
14/08/0914 August 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | SECRETARY APPOINTED COMPLETE SECRETARIAL SOLUTIONS LIMITED |
08/07/098 July 2009 | |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL |
07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY EASTBURY PARK SECRETARIES LIMITED |
03/07/093 July 2009 | DIRECTOR APPOINTED MUHAMMED NAWAZ MALIK |
31/03/0931 March 2009 | COMPANY NAME CHANGED AVIATION LOGISTICAL SERVICES GATWICK LIMITED CERTIFICATE ISSUED ON 02/04/09 |
21/07/0821 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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