M C TRAVEL MANAGEMENT LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Marc Adam Simon Cartz on 2025-08-07

View Document

07/08/257 August 2025 NewChange of details for Mr Marc Adam Simon Cartz as a person with significant control on 2025-08-07

View Document

07/08/257 August 2025 NewDirector's details changed for Mrs Kikuko Cartz on 2025-08-07

View Document

07/08/257 August 2025 NewChange of details for Mrs Kikuko Cartz as a person with significant control on 2025-08-07

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Director's details changed for Mrs Kikuko Cartz on 2022-05-01

View Document

10/05/2210 May 2022 Director's details changed for Marc Adam Simon Cartz on 2022-05-01

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

05/05/225 May 2022 Director's details changed for Marc Adam Simon Cartz on 2022-05-02

View Document

05/05/225 May 2022 Director's details changed for Mrs Kikuko Cartz on 2022-05-02

View Document

05/05/225 May 2022 Secretary's details changed for Kikuko Cartz on 2022-05-02

View Document

05/05/225 May 2022 Change of details for Mrs Kikuko Cartz as a person with significant control on 2022-05-02

View Document

05/05/225 May 2022 Change of details for Mr Marc Adam Simon Cartz as a person with significant control on 2022-05-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2120 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KIKUKO CARTZ / 15/01/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARC ADAM SIMON CARTZ / 15/01/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIKUKO CARTZ / 15/01/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARC ADAM SIMON CARTZ / 15/01/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIKUKO CARTZ / 01/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC ADAM SIMON CARTZ / 01/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC ADAM SIMON CARTZ / 03/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIKUKO CARTZ / 03/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ADAM SIMON CARTZ / 03/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIKUKO CARTZ / 03/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/01/0816 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0730 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

22/05/0622 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 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