EUROPEAN TOUR OPERATORS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Karin Friederike Urban as a director on 2025-02-26

View Document

01/04/251 April 2025 Appointment of Ms Adele Rachel Youngs as a director on 2025-02-28

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

29/01/2529 January 2025 Appointment of Helene Dambeck as a director on 2024-12-18

View Document

29/01/2529 January 2025 Appointment of Marco De Rivo as a director on 2024-12-18

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Jean-Claude Balanos as a director on 2022-12-31

View Document

06/10/236 October 2023 Cessation of Mario John Bodini as a person with significant control on 2023-01-31

View Document

06/10/236 October 2023 Cessation of Jean-Claude Balanos as a person with significant control on 2022-12-31

View Document

06/10/236 October 2023 Termination of appointment of Mario John Bodini as a director on 2023-01-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

03/12/213 December 2021 Termination of appointment of Patrick Rory Richards as a director on 2021-10-28

View Document

03/12/213 December 2021 Termination of appointment of Jack Anthony Coronna as a director on 2021-10-28

View Document

03/12/213 December 2021 Cessation of Jack Anthony Coronna as a person with significant control on 2021-10-28

View Document

03/12/213 December 2021 Cessation of Patrick Rory Richards as a person with significant control on 2021-10-28

View Document

24/11/2124 November 2021 Registered office address changed from 4th Floor, Gray's Inn House 127 Clerkenwell Road London EC1R 5DB to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2021-11-24

View Document

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

View Accounts

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

View Accounts

16/05/1916 May 2019 DIRECTOR APPOINTED MR JEAN-CLAUDE BALANOS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS JENNIFER BRUMAGE TOMBAUGH

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM BARNARDS INN 86 FETTER LANE LONDON EC4A 1EN ENGLAND

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID TAGGART / 11/01/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM THE WEIGHHOUSE GALLERY 6 WEIGHHOUSE STREET LONDON W1K 5LT

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO JOHN BODINI / 02/09/2015

View Document

06/11/156 November 2015 03/11/15 NO MEMBER LIST

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID TAGGART / 02/09/2015

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR MARIO JOHN BODINI

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CREE JENKINS / 03/10/2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM THE WEIGHHOUSE GALLERY 6 WEIGHHOUSE STREET LONDON W1Y 1YL

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY CORONNA / 03/10/2014

View Document

19/12/1419 December 2014 03/11/14 NO MEMBER LIST

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK RORY RICHARDS / 03/10/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DAVID TAGGART / 03/10/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1311 November 2013 03/11/13 NO MEMBER LIST

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR SEAN TAGGART

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE AHERN

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

19/11/1219 November 2012 03/11/12 NO MEMBER LIST

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 03/11/11 NO MEMBER LIST

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 03/11/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 03/11/09 NO MEMBER LIST

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CREE JENKINS / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES AHERN / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK RORY RICHARDS / 01/10/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK ANTHONY CORONNA / 01/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK CORONNA / 31/12/2008

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED PATRICK RORY RICHARDS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR DENNIS JACK

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 03/11/08

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 03/11/07

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 ANNUAL RETURN MADE UP TO 03/11/06

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 03/11/05

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/12/049 December 2004 ANNUAL RETURN MADE UP TO 03/11/04

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

13/02/0413 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 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