TURISMOTEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

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

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/12/2328 December 2023 Director's details changed for Mr Mark Richard Scriven on 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

28/12/2328 December 2023 Change of details for Mr Mark Richard Scriven as a person with significant control on 2023-03-31

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Secretary's details changed for Mark Richard Scriven on 2023-01-01

View Document

03/01/233 January 2023 Director's details changed for Mrs Alison Ryan-Scriven on 2023-01-02

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mrs Alison Ryan-Scriven on 2023-01-01

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD SCRIVEN / 01/03/2018

View Document

28/12/1828 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD SCRIVEN / 01/03/2018

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

28/12/1828 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD SCRIVEN / 01/03/2018

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RYAN-SCRIVEN / 01/03/2018

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SCRIVEN / 12/12/2014

View Document

08/01/158 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RYAN-SCRIVEN / 12/12/2014

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD SCRIVEN / 12/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON SCRIVEN / 20/08/2014

View Document

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SCRIVEN / 27/08/2012

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD SCRIVEN / 27/08/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SCRIVEN / 27/08/2012

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SCRIVEN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SCRIVEN / 13/01/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0115 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM: SILVERTHORNE 14 THE KNAPP DURSLEY GLOUCESTERSHIRE GL11 4BT

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 COMPANY NAME CHANGED TURISMO TEC LTD CERTIFICATE ISSUED ON 09/01/01

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information