SOMAK TRAVEL LIMITED



Company Documents

DateDescription
25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/08/2110 August 2021 Registration of charge 009582610015, created on 2021-07-28

View Document

05/07/215 July 2021 Registration of charge 009582610014, created on 2021-07-02

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

Analyse these accounts
27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL SOFAT / 29/11/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 AUDITOR'S RESIGNATION

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BRITTON

View Document

31/01/1431 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

18/12/1318 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

18/10/1218 October 2012 SECTION 519(2)

View Document

30/08/1230 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

17/08/1017 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL SOFAT / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADHANA SOFAT / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR SOFAT / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV SOFAT / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW BRITTON / 04/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHISH SOFAT / 04/08/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

19/09/0819 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

09/08/079 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/09/066 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



26/08/0526 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 545 HIGH ROAD WEMBLEY MIDDX HA0 2DJ

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 04/08/03; NO CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/09/0113 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

25/05/0125 May 2001 £ NC 1000000/10000000 27/

View Document

25/05/0125 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/01/97

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/08/9622 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/01/96

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/08/9515 August 1995 RETURN MADE UP TO 04/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

11/08/9411 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

17/09/9317 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9330 August 1993 RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/08/9217 August 1992 RETURN MADE UP TO 04/08/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/10/918 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9112 August 1991 RETURN MADE UP TO 04/08/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/08/9013 August 1990 RETURN MADE UP TO 04/08/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 £ NC 100000/1000000 25/06/90

View Document

29/06/9029 June 1990 NC INC ALREADY ADJUSTED 25/06/90

View Document

31/03/9031 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: G OFFICE CHANGED 30/01/90 18 MADDOX STREET LONDON W1R 9PL

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 18 MADDOX STREET LONDON W1R 9PL

View Document

13/07/8913 July 1989 £ NC 50000/100000

View Document

13/07/8913 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/89

View Document

13/07/8913 July 1989 25000 @ £1 18/05/89

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/03/896 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/8916 January 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/07/872 July 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

16/02/8316 February 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/83

View Document

16/02/8316 February 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/83

View Document

15/07/6915 July 1969 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