ANYTIME ACCOUNTING LIMITED

5th Floor Hampton By Hilton 5th Floor Hampton By Hilton, Luton, LU2 0FP, Bedfordshire, England
StatusACTIVE
Company No.10050418
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

ANYTIME ACCOUNTING LIMITED is an active private limited company with number 10050418. It was incorporated 8 years, 2 months, 24 days ago, on 08 March 2016. The company address is 5th Floor Hampton By Hilton 5th Floor Hampton By Hilton, Luton, LU2 0FP, Bedfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Smith

Change date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Raymond Stanton

Cessation date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victor Raymond Stanton

Notification date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Smith

Notification date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anderson Commercial Holdings Limited

Cessation date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Adam Fynn

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Victor Raymond Stanton

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-30

Psc name: Mr Adam Fynn

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Peter Roback

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Fynn

Termination date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-17

Officer name: Mr Barry Peter Roback

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBROSE MEWS MANAGEMENT (1993) LIMITED

7 AMBROSE MEWS,LONDON,SW11 2JG

Number:02814098
Status:ACTIVE
Category:Private Limited Company

E2E LIMITED

12 WAVENEY DRIVE,WILMSLOW,SK9 3UJ

Number:10703730
Status:ACTIVE
Category:Private Limited Company

EDENRED (TRAVEL) LIMITED

NORTHGATE THE PAVILIONS,CHESTER,CH4 9QJ

Number:04079050
Status:ACTIVE
Category:Private Limited Company

FRENCIRCLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11184639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IOTL LTD

61 MURIESTON VALLEY,LIVINGSTON,EH54 9HJ

Number:SC613846
Status:ACTIVE
Category:Private Limited Company

JEWEL ACCESS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11855127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source