CAPTIVATING JOURNEYS LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/08/2523 August 2025 NewFinal Gazette dissolved following liquidation

View Document

23/05/2523 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/04/254 April 2025 Resignation of a liquidator

View Document

03/07/243 July 2024 Registered office address changed from Suite F35 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-07-03

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Statement of affairs

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

22/03/2422 March 2024 Change of name notice

View Document

22/03/2422 March 2024 Certificate of change of name

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Director's details changed for Mr Matthew Edward O'sullivan on 2023-08-16

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Director's details changed for Mr Matthew O'sullivan on 2023-03-27

View Document

03/01/233 January 2023 Registered office address changed from Suite G33 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to Suite F35 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2023-01-03

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

21/07/2121 July 2021 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW to Suite G33 Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/01/2030 January 2020 PREVEXT FROM 30/09/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

05/02/185 February 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOVIS TRAVEL GROUP LIMITED

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OSULLIVAN / 29/06/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 4, THE MAXET SUITE ARDENT HOUSE GATES WAY STEVENAGE HERTS SG1 3HG

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW OSULLIVAN / 29/04/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SUITE F 29 BUSINESS AND TECHNOLOGY CENTRE BESSEMER ROAD STEVENAGE HERTS SG1 2DX UNITED KINGDOM

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM UNIT 4 THE MAXET SUITE ARDENT HOUSE GATES WAY STEVENAGE HERTS SG1 3HG

View Document

20/12/1320 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 CURRSHO FROM 31/10/2013 TO 30/09/2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MATTHEW OSULLIVAN

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HALL

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COBBOLD

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARROLL

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM FARM COTTAGE HEATH HOUSE WEDMORE SOMERSET BS28 4UG

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

31/01/1331 January 2013 28/07/09 FULL LIST AMEND

View Document

30/01/1330 January 2013 SECOND FILING WITH MUD 28/07/11 FOR FORM AR01

View Document

29/01/1329 January 2013 SECOND FILING WITH MUD 28/07/10 FOR FORM AR01

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

23/01/1323 January 2013 SECOND FILING WITH MUD 28/07/12 FOR FORM AR01

View Document

16/01/1316 January 2013 AUDITOR'S RESIGNATION

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED ADRIAN COBBOLD

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIEDERICH

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED JONATHAN CARROLL

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN MCKINLAY

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MOTTERSHEAD

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED JOHN (JACK) FRASER

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

17/04/0917 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 NC INC ALREADY ADJUSTED 12/09/07

View Document

20/09/0720 September 2007 £ NC 40000/1040000 12/0

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: EAST HOUSE, 109 SOUTH WORPLE WAY, LONDON, SW14 8TN

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/071 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 17/11/05

View Document

06/01/066 January 2006 £ NC 30000/40000 17/11/

View Document

03/10/053 October 2005 NC INC ALREADY ADJUSTED 19/09/05

View Document

03/10/053 October 2005 £ NC 100/30000 19/09/

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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