ENTERPRISE TRAVEL SOLUTIONS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 158a Garratt Lane London SW18 4DA England to 221 Longley Road London SW17 9LG on 2025-08-05

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-07-31

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-07-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/03/2030 March 2020 CESSATION OF TAHIR MALIK AS A PSC

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR TANVEER MALIK

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR TAHIR MALIK

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVEER MALIK

View Document

13/11/1913 November 2019 CESSATION OF TANVEER MALIK AS A PSC

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 53 BRITON HILL ROAD SOUTH CROYDON CR2 0JJ ENGLAND

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR TAHIR MALIK

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR MALIK

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR TANVEER MALIK

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 256 MERTON ROAD LONDON SW18 5JL ENGLAND

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ZENIB MALIK

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM FLAT 6 CALIFORNIA COURT DOWNS ROAD SUTTON SURREY SM2 5NR ENGLAND

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANVEER MALIK

View Document

12/11/1812 November 2018 CESSATION OF ZENIB RIASAT MALIK AS A PSC

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR TANVEER MALIK

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

15/04/1815 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

09/08/179 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENIB RIASAT MALIK

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1615 July 2016 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