INVENTING ITINERARIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Cessation of Jane Adila Fiona Camilloni as a person with significant control on 2022-09-30

View Document

25/10/2225 October 2022 Change of details for Mr Tommaso Capozzoli as a person with significant control on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Change of details for Miss Jane Adila Fiona Camilloni as a person with significant control on 2020-03-15

View Document

02/03/222 March 2022 Change of details for Mr Tommaso Capozzoli as a person with significant control on 2016-04-06

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Termination of appointment of Jane Adila Fiona Camilloni as a director on 2022-01-10

View Document

04/01/224 January 2022 Appointment of Mrs Harriet Beaumont as a director on 2021-12-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ADILA FIONA CAMILLONI / 01/04/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MISS JANE ADILA FIONA CAMILLONI / 08/11/2018

View Document

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ADILA FIONA CAMILLONI / 26/02/2016

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARBOUR KEY LIMITED / 26/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 122 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JX

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARBOUR LOCK LIMITED / 01/04/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM MAPLE HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AW ENGLAND

View Document

17/04/1317 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARBOUR LOCK LIMITED / 01/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE ADILA FIONA CAMILLONI / 01/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

12/01/1312 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

01/06/111 June 2011 APPOINT CORPORATE AS SECRETARY

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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