DD4 TOUR LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/12/218 December 2021 Director's details changed for Mr Ivan Mactaggart on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Registration of charge 111468260002, created on 2021-07-27

View Document

29/07/2129 July 2021 Current accounting period shortened from 2022-04-30 to 2021-07-31

View Document

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

View Document

29/06/2129 June 2021 Registration of charge 111468260001, created on 2021-06-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/12/209 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PREVEXT FROM 31/01/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / FREEDOM RIDERS LTD / 12/08/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GORDON SYDOW / 12/01/2018

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR KARL GORDON SYDOW / 12/01/2018

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MACTAGGART / 12/01/2018

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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