Advanced company searchLink opens in new window

ANYTIME VENTURES (CHELSEA) LIMITED

Company number 12926572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
06 Feb 2024 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane London WC2A 1LF on 6 February 2024
08 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with updates
12 May 2022 CERTNM Company name changed anytime ventures LIMITED\certificate issued on 12/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
10 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
08 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2022 CS01 Confirmation statement made on 3 October 2021 with updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 May 2021
08 Mar 2021 PSC07 Cessation of Simon Timothy Prideaux as a person with significant control on 1 December 2020
08 Mar 2021 PSC02 Notification of Anytime Ventures Group Limited as a person with significant control on 1 December 2020
21 Dec 2020 AD01 Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to 22 Great James Street London WC1N 3ES on 21 December 2020
18 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-05
18 Nov 2020 CONNOT Change of name notice
17 Nov 2020 SH02 Sub-division of shares on 5 November 2020
20 Oct 2020 AP01 Appointment of Mr Simon Timothy Prideaux as a director on 20 October 2020
20 Oct 2020 PSC01 Notification of Simon Timothy Prideaux as a person with significant control on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Glade House 52-54 Carter Lane London EC4V 5EF on 20 October 2020
20 Oct 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 20 October 2020
20 Oct 2020 TM01 Termination of appointment of Michael Duke as a director on 20 October 2020
04 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-04
  • GBP 1