DD4 TOUR LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
08/02/258 February 2025 | Confirmation statement made on 2025-01-07 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-07-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-07-31 |
22/06/2322 June 2023 | Registered office address changed from 28 Chesterton Road Cambridge CB4 3AZ England to Fifth Floor, 114 st. Martin's Lane London WC2N 4BE on 2023-06-22 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
08/12/218 December 2021 | Director's details changed for Mr Ivan Mactaggart on 2021-12-08 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Registration of charge 111468260002, created on 2021-07-27 |
29/07/2129 July 2021 | Current accounting period shortened from 2022-04-30 to 2021-07-31 |
30/06/2130 June 2021 | Registered office address changed from 4th Floor, 41-44 Great Queen Street London WC2B 5AD England to 28 Chesterton Road Cambridge CB4 3AZ on 2021-06-30 |
29/06/2129 June 2021 | Registration of charge 111468260001, created on 2021-06-28 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/12/209 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | PREVEXT FROM 31/01/2020 TO 30/04/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / FREEDOM RIDERS LTD / 12/08/2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM C/O CLAY KNOX CLAY BARN, IPSLEY COURT REDDITCH B98 0TJ ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GORDON SYDOW / 12/01/2018 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR KARL GORDON SYDOW / 12/01/2018 |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MACTAGGART / 12/01/2018 |
12/01/1812 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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