OFF THE MAP TRAVEL LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Change of details for Black Cat 66 Limited as a person with significant control on 2025-07-22 |
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-03 with updates |
| 29/08/2529 August 2025 | Director's details changed for Mr Jonathan Cooper on 2025-07-05 |
| 31/01/2531 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
| 09/10/249 October 2024 | Registered office address changed from Office 8 Empingham House 1E Uppingham Gate, Ayston Road Uppingham LE15 9NY United Kingdom to Office 1 1C Uppingham Gate, Ayston Road Uppingham LE15 9NY on 2024-10-09 |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-09-03 with updates |
| 03/07/243 July 2024 | Previous accounting period shortened from 2024-06-30 to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-09-03 with updates |
| 22/08/2322 August 2023 | Director's details changed for Mr Jonathan Cooper on 2023-08-07 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-03 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/03/221 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
| 23/03/2123 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
| 07/07/207 July 2020 | PSC'S CHANGE OF PARTICULARS / THE ADVENTURE TOUR COMPANY LIMITED / 06/07/2020 |
| 02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM OFFICE 3 AND 4 - THE ORCHARD HOUSE TUGBY ORCHARDS WOOD LANE TUGBY LEICESTERSHIRE LE7 9WE UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 01/08/191 August 2019 | PSC'S CHANGE OF PARTICULARS / THE ADVENTURE TOUR COMPANY LIMITED / 01/08/2019 |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/01/1914 January 2019 | REGISTERED OFFICE CHANGED ON 14/01/2019 FROM CORBY ENTERPRISE CENTRE LONDON ROAD PRIORS HALL CORBY NORTHAMPTONSHIRE NN17 5EU ENGLAND |
| 24/08/1824 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
| 01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ADVENTURE TOUR COMPANY LIMITED |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
| 31/07/1731 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COOPER / 31/07/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COOPER / 11/11/2016 |
| 19/09/1619 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
| 12/07/1612 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
| 21/11/1521 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 49A QUAINTON ROAD NORTH MARSTON BUCKINGHAM MK18 3PR |
| 18/07/1518 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
| 27/03/1527 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 3 KEELS HILL PEASEDOWN ST. JOHN BATH BANES BA2 8ER |
| 16/07/1416 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/03/1427 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 20/03/1420 March 2014 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/13 |
| 20/03/1420 March 2014 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13 |
| 17/07/1317 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 29/06/1229 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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