UNSEEN TOURS C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

10/07/2510 July 2025 NewAppointment of Mr Stephen Christopher Roland Dempsey as a director on 2025-03-24

View Document

10/07/2510 July 2025 NewAppointment of Ms Charlotte Cassedanne as a director on 2025-03-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Micahel Farthing on 2025-04-23

View Document

11/04/2511 April 2025 Appointment of Mr Micahel Farthing as a director on 2025-03-24

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Termination of appointment of Jesse-Ann Demanche as a director on 2024-10-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Director's details changed for Miss Jesse-Ann Demanche on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Jasmine Awad as a director on 2023-02-01

View Document

03/10/223 October 2022 Amended micro company accounts made up to 2018-08-31

View Document

20/09/2220 September 2022 Amended micro company accounts made up to 2020-08-31

View Document

20/09/2220 September 2022 Amended micro company accounts made up to 2019-08-31

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-08-31

View Document

06/01/226 January 2022 Director's details changed for Miss Jesse-Ann Demanche on 2022-01-01

View Document

03/01/223 January 2022 Appointment of Miss Jesse-Ann Demanche as a director on 2021-12-21

View Document

30/12/2130 December 2021 Termination of appointment of Albert Kurniadi as a director on 2021-12-30

View Document

30/12/2130 December 2021 Cessation of Albert Kurniadi as a person with significant control on 2021-12-30

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-08-31

View Document

07/08/217 August 2021 Notification of Albert Kurniadi as a person with significant control on 2021-08-03

View Document

01/08/211 August 2021 Cessation of Jenny Spruell as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 Termination of appointment of Jenny Ellen Spruell as a director on 2021-07-10

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 NOTIFICATION OF PSC STATEMENT ON 15/08/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

02/08/172 August 2017 CESSATION OF FAYE NICOLA SHIELDS AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR FAYE SHIELDS

View Document

18/06/1718 June 2017 DIRECTOR APPOINTED MR ALBERT KURNIADI

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNI GUDKA / 17/06/2017

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR GIACOMO MASON

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MS JASMINE AWAD

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MS JENNY ELLEN SPRUELL

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MS JAYNI GUDKA

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MS REYSS WHEELER

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

01/06/161 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 17 PASCOE ROAD HITHER GREEN LONDON SE13 5JE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/08/1515 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / FAYE NICOLA SHIELDS / 24/04/2015

View Document

15/08/1515 August 2015 09/08/15 NO MEMBER LIST

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KERR

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SMALLSHAW

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 09/08/14 NO MEMBER LIST

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/05/1417 May 2014 DIRECTOR APPOINTED MR JOHN EDWARD SMALLSHAW

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MS CATHERINE KERR

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR LIDIJA MAVRA

View Document

09/08/139 August 2013 09/08/13 NO MEMBER LIST

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FAYE SHIELDS / 02/04/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 09/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 56 BOWSPRIT POINT 167 WESTFERRY ROAD LONDON GREATER LONDON E14 8NU

View Document

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 09/08/11 NO MEMBER LIST

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED FAYE SHIELDS

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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