AGITO SUSTAINABLE TRAVEL SOLUTIONS LTD

Company Documents

DateDescription
31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BARLOW / 04/11/2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM
8A BUXTON ROAD STOCKPORT
CHESHIRE
SK2 6NU
UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BARLOW / 28/01/2015

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
TRAVEL HOUSE 51 MORRELL ROAD
NORTHENDEN
MANCHESTER
M22 4WJ

View Document

22/01/1522 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BARLOW / 04/01/2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 48 HEATON ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4JJ ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY BARLOW

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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