VISA TO GO LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/03/2415 March 2024 Change of details for Alexey Cherepanov as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Anna Tarasova as a director on 2024-02-26

View Document

15/03/2415 March 2024 Cessation of Anna Tarasova as a person with significant control on 2024-02-26

View Document

15/03/2415 March 2024 Notification of Alexey Cherepanov as a person with significant control on 2024-02-26

View Document

15/03/2415 March 2024 Director's details changed for Alexey Cherepanov on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Alexey Cherepanov as a director on 2024-02-26

View Document

11/03/2411 March 2024 Change of details for a person with significant control

View Document

11/03/2411 March 2024 Director's details changed

View Document

08/03/248 March 2024 Registered office address changed from 7 Garston Lane Kenley CR8 5BA England to 202 Kensington Church Street London W8 4DP on 2024-03-08

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

17/11/2017 November 2020 COMPANY NAME CHANGED BESPOKE TRAVEL STUDIO LTD CERTIFICATE ISSUED ON 17/11/20

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 50 SCHOONER CLOSE 50 SCHOONER CLOSE LONDON E14 3GG UNITED KINGDOM

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1818 May 2018 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