NICK SAMUELS PRIVATE TRAVEL LIMITED

Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

24/01/2524 January 2025 Notification of Justine Juliet Samuels as a person with significant control on 2024-09-10

View Document

17/01/2517 January 2025 Change of details for Mr Nicholas Anthony Samuels as a person with significant control on 2024-09-10

View Document

12/10/2412 October 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

12/10/2412 October 2024 Change of share class name or designation

View Document

12/10/2412 October 2024 Resolutions

View Document

16/05/2416 May 2024 Termination of appointment of Wellco Secretaries Ltd as a secretary on 2024-05-01

View Document

02/05/242 May 2024 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Nicholas Anthony Samuels on 2024-04-02

View Document

02/05/242 May 2024 Director's details changed for Mrs Justine Juliet Samuels on 2024-04-02

View Document

02/05/242 May 2024 Change of details for Mr Nicholas Anthony Samuels as a person with significant control on 2024-04-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Appointment of Wellco Secretaries Ltd as a secretary on 2023-01-16

View Document

13/01/2313 January 2023 Registered office address changed from 1 Cotsford Old Brighton Road South Pease Pottage Crawley West Sussex RH11 9BF England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-01-13

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

10/01/2210 January 2022 Appointment of Mrs Justine Juliet Samuels as a director on 2022-01-10

View Document

06/01/226 January 2022 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