INTRO TRAVEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE SP10 5RG ENGLAND

View Document

16/05/1916 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANGUS FOTHERINGHAM / 16/05/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 6016 24-26 GEORGE PLACE PLYMOUTH PL1 3NY

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANGUS FOTHERINGHAM / 01/03/2019

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

16/04/1816 April 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM PO BOX 28 PO BOX 28 COMMERCIAL ROAD PENRYN CORNWALL TR10 8FG

View Document

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 SECOND FILING WITH MUD 03/04/13 FOR FORM AR01

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM, 1ST FLOOR, UNIT C5 BELL CLOSE, NEWNHAM INDUSTRIAL ESTATE, PLYMPTON, PLYMOUTH, DEVON, PL7 4PB, UNITED KINGDOM

View Document

17/04/1217 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY MEGGINSON

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/07/115 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, 12 COLEBROOK ROAD, PLYMPTON, PLYMOUTH, DEVON, PL7 4AA

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 04/06/10 STATEMENT OF CAPITAL GBP 2

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CLARE MEGGINSON / 06/04/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MICHAEL ANGUS FOTHERINGHAM

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY ELISA ROBERTS

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FOTHERINGHAM

View Document

13/08/0813 August 2008 CURREXT FROM 30/04/2009 TO 30/06/2009

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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