I.G.C. TRAVEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
18/10/2118 October 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SLATTER / 01/12/2018 |
11/12/1811 December 2018 | CESSATION OF NIGEL BRUCE WALTON AS A PSC |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/06/1820 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM KIRKHAW LANE FERRYBRIDGE KNOTTINGLEY WEST YORKSHIRE WF11 8RD |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/06/1712 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WALTON |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/12/159 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/01/1514 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
14/05/1414 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/01/145 January 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/02/131 February 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/01/1220 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/01/1121 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRUCE WALTON / 31/10/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SLATTER / 31/10/2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SLATTER / 31/10/2009 |
06/01/106 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/02/092 February 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
12/05/0712 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0628 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/12/0430 December 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
01/11/031 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/09/0325 September 2003 | NEW SECRETARY APPOINTED |
04/07/034 July 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03 |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/02/0328 February 2003 | DIRECTOR RESIGNED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
27/12/0127 December 2001 | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
07/11/017 November 2001 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 24 CORNMARKET PONTEFRACT WEST YORKSHIRE WF8 1BJ |
12/12/0012 December 2000 | SECRETARY RESIGNED |
12/12/0012 December 2000 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
12/12/0012 December 2000 | DIRECTOR RESIGNED |
12/12/0012 December 2000 | NEW DIRECTOR APPOINTED |
12/12/0012 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/12/005 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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