INEO TRAVEL LTD
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-12-31 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/09/1625 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
29/01/1629 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | 31/12/14 TOTAL EXEMPTION FULL |
04/02/154 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
11/07/1411 July 2014 | 31/12/13 TOTAL EXEMPTION FULL |
02/02/142 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/07/1311 July 2013 | 31/12/12 TOTAL EXEMPTION FULL |
30/01/1330 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
03/10/123 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
26/01/1226 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
25/07/1125 July 2011 | 31/12/10 TOTAL EXEMPTION FULL |
16/12/1016 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
30/07/1030 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF BOZEJEWICZ / 10/12/2009 |
10/12/0910 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTA KUBIK / 10/12/2009 |
22/09/0922 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
12/12/0812 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
27/03/0827 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/02/0820 February 2008 | £ NC 1000/40000 20/02/08 |
02/01/082 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/01/082 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/01/082 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 4 LEARMOUTH COURT 38 WARWICK ROAD LONDON W5 5PY |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/12/0612 December 2006 | DIRECTOR RESIGNED |
12/12/0612 December 2006 | SECRETARY RESIGNED |
11/12/0611 December 2006 | 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