GO ACTIVE TRAVEL LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

29/03/2529 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/11/1913 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN WILLIAM STANNETT / 08/11/2019

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT FORRESTER

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/07/1520 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ADOPT ARTICLES 31/03/2014

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 COMPANY NAME CHANGED INTREPID TRAVELLERS LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

05/11/135 November 2013 ADOPT ARTICLES 17/10/2013

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED ECO-FRIENDLY HOLIDAYS AND ACTIVITIES LIMITED CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

16/08/1316 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

17/08/1217 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/08/1213 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/10/116 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 09/07/10 NO CHANGES

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 16-19 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

05/09/095 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/01/0915 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/099 January 2009 COMPANY NAME CHANGED ECO - FRIENDLY HOLIDAYS LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/01/0816 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED ORGANIC FOOD BROKERS LIMITED CERTIFICATE ISSUED ON 14/01/08

View Document

19/09/0719 September 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 11 ANDREW CLOSE WOKINGHAM RG40 2HY

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 16/17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED HAWKWOOD FOODS LIMITED CERTIFICATE ISSUED ON 25/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

28/06/9528 June 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 EXEMPTION FROM APPOINTING AUDITORS 03/03/95

View Document

11/04/9511 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

23/08/9423 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/08/9320 August 1993 EXEMPTION FROM APPOINTING AUDITORS 05/07/93

View Document

20/08/9320 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: 14/16 HIGH STREET CHISLEHURST KENTEP BR7 5AB

View Document

01/11/921 November 1992 EXEMPTION FROM APPOINTING AUDITORS 23/10/92

View Document

01/11/921 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

15/10/9215 October 1992 COMPANY NAME CHANGED PREMIER WHOLEFOODS LIMITED CERTIFICATE ISSUED ON 16/10/92

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 SECRETARY RESIGNED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/08/9115 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 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