DESIGNER TO TRAVEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Change of details for Mr Viktor Efthymiadis as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

27/09/2327 September 2023 Registered office address changed from Flat 3 110 Charlton Park Lane London SE7 8QS England to 19 Elgar Avenue Whitstable CT5 1SH on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Viktor Efthymiadis on 2023-09-27

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-15 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from 16 Hale Gardens London N17 9LY England to Flat 3 Charlton Park Lane London SE7 8QS on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Viktor Efthymiadis as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Registered office address changed from Flat 3 Charlton Park Lane London SE7 8QS England to Flat 3 110 Charlton Park Lane London SE7 8QS on 2022-01-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR VIKTOR EFTHYMIADIS / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 87 KING RICHARD DRIVE BOURNEMOUTH DORSET BH11 9UE UNITED KINGDOM

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTOR EFTHYMIADIS / 01/04/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR VIKTOR EFTHYMIADIS / 01/04/2020

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

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

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 16 HALE GARDENS LONDON N17 9LY UNITED KINGDOM

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR EIRINI EFTHYMIADOU

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR VIKTOR EFTHYMIADIS

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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