INTEROPA HOLIDAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/09/236 September 2023 Director's details changed for Mrs Piera Caterina Louisa Cuttica-Evans on 2023-09-05

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

06/09/236 September 2023 Director's details changed for Carolina Paola Caterina Cuttica on 2023-09-05

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI CUTTICA / 16/01/2014

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LUIGI CUTTICA / 16/01/2014

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 3RD FLOOR 10 ARGYLL STREET LONDON W1F 7TQ

View Document

25/09/1225 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIERA CATERINA LOUISA CUTTICA / 16/01/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PIERA CATERINA LOUISA CUTTICA-EVANS / 16/01/2012

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAOLA FRATTICI

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S PARTICULARS LUIGI CUTTICA

View Document

17/09/0917 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS PIERA CUTTICA

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED LUIGI CUTTICA

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/033 May 2003 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS; AMEND

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1Y 1LG

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9615 December 1996 ALTER MEM AND ARTS 02/12/96

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

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

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

View Document

07/09/947 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/917 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 04/09/90; NO CHANGE OF MEMBERS

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: 4 BROOK STREET LONDON W1Y 1AA

View Document

10/10/8910 October 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 � NC 100/20000

View Document

01/03/891 March 1989 NC INC ALREADY ADJUSTED 14/02/89

View Document

07/12/887 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/881 December 1988 REGISTERED OFFICE CHANGED ON 01/12/88 FROM: G OFFICE CHANGED 01/12/88 C/O GOODMAN, LAWRENCE & CO 209/218 TEMPLE CHAMBERS TEMPLE AVE. LONDON EC4Y 0DT

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/10/8722 October 1987 25/08/87 FULL LIST NOF

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

20/12/8520 December 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

06/02/856 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

14/11/7414 November 1974 CERTIFICATE OF INCORPORATION

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