INSIDE TRAVEL GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-10 with updates

View Document

22/08/2522 August 2025 NewChange of details for Project Daniel Buyer Limited as a person with significant control on 2024-10-29

View Document

22/08/2522 August 2025 NewChange of details for Project Daniel Buyer Limited as a person with significant control on 2025-06-18

View Document

22/08/2522 August 2025 NewChange of details for Fuji Topco Limited as a person with significant control on 2024-10-29

View Document

18/08/2518 August 2025 NewChange of details for Fuji Topco Limited as a person with significant control on 2024-11-26

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

22/11/2422 November 2024 Notification of Project Daniel Buyer Limited as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Satisfaction of charge 040940310006 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 040940310005 in full

View Document

12/11/2412 November 2024 Termination of appointment of David Daniel Morris as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Neville Barry Kahn as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Nathaniel Jerome Meyohas as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of David Charles Wiseman as a director on 2024-10-29

View Document

11/11/2411 November 2024 Registration of charge 040940310008, created on 2024-10-29

View Document

29/10/2429 October 2024 Registration of charge 040940310007, created on 2024-10-29

View Document

28/10/2428 October 2024 Second filing of a statement of capital following an allotment of shares on 2022-06-23

View Document

23/10/2423 October 2024 Change of details for Fuji Topco Limited as a person with significant control on 2023-02-03

View Document

22/10/2422 October 2024 Second filing of a statement of capital following an allotment of shares on 2015-05-01

View Document

16/10/2416 October 2024 Second filing of a statement of capital following an allotment of shares on 2022-06-23

View Document

16/10/2416 October 2024 Second filing of a statement of capital following an allotment of shares on 2013-07-15

View Document

16/10/2416 October 2024 Second filing of a statement of capital following an allotment of shares on 2014-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-10 with updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

18/10/2318 October 2023 Second filing of Confirmation Statement dated 2022-08-10

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

07/09/237 September 2023 Director's details changed for Mr Neville Barry Kahn on 2023-09-06

View Document

07/09/237 September 2023 Director's details changed for Mr Neville Barry Kahn on 2023-09-06

View Document

07/09/237 September 2023 Director's details changed for Ian Simkins on 2023-09-06

View Document

07/09/237 September 2023 Director's details changed for Mr David Charles Wiseman on 2023-09-06

View Document

17/07/2317 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-03

View Document

26/06/2326 June 2023 Full accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Satisfaction of charge 040940310004 in full

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

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

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-10 with updates

View Document

20/07/2220 July 2022 Statement of capital following an allotment of shares on 2022-06-23

View Document

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

View Accounts

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

View Accounts

10/09/2010 September 2020 05/05/16 STATEMENT OF CAPITAL GBP 32759

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON KING / 06/04/2016

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DONNELLY / 06/04/2016

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KING / 11/08/2020

View Document

11/08/2011 August 2020 SECRETARY'S CHANGE OF PARTICULARS / SIMON KING / 11/08/2020

View Document

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

View Accounts

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM HANOVER HOUSE QUEEN CHARLOTTE STREET BRISTOL BS1 4EX

View Document

05/09/195 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/195 September 2019 COMPANY NAME CHANGED INSIDEASIA TOURS LTD CERTIFICATE ISSUED ON 05/09/19

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DONNELLY / 02/07/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DONNELLY / 02/07/2019

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DONNELLY / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KING / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DONNELLY / 22/08/2018

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

04/05/174 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 33558

View Document

04/05/174 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 33433

View Document

24/04/1724 April 2017 10/04/17 STATEMENT OF CAPITAL GBP 33269

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/05/158 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 30462

View Document

08/05/158 May 2015 Statement of capital following an allotment of shares on 2015-05-01

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 30462

View Document

15/07/1415 July 2014 Statement of capital following an allotment of shares on 2014-06-30

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/01/147 January 2014 ADOPT ARTICLES 12/12/2013

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SIMON KING / 13/06/2013

View Document

13/08/1313 August 2013 Statement of capital following an allotment of shares on 2013-07-15

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KING / 13/06/2013

View Document

13/08/1313 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1313 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 30000

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED INSIDEJAPAN TOURS LTD CERTIFICATE ISSUED ON 30/01/13

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM LEWINS HOUSE LEWINS MEAD BRISTOL BS1 2NN

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DONNELLY / 15/08/2011

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/1117 January 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DONNELLY / 01/09/2010

View Document

01/09/101 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KING / 10/08/2010

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/08/0710 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: PARK HOUSE 10 PARK STREET BRISTOL AVON BS1 5HX

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 £ NC 100/100000 17/01/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 1 CALCOTT ROAD KNOWLE PARK BRISTOL BS4 2HB

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 20 MERIONETH STREET VICTORIA PARK BRISTOL BS3 4SL

View Document

10/10/0210 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: ROSE COTTAGE WATERY LANE, NAILSEA BRISTOL BS48 2AX

View Document

13/11/0113 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 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