CITYWISE TRAVEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-09 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Registered office address changed from 10a Ogilvie Road High Wycombe HP12 3DS England to 23 Mill End Road High Wycombe HP12 4AX on 2023-05-10 |
15/03/2315 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Cessation of Mohammad Shazad as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Termination of appointment of Mohammad Shazad as a director on 2023-03-09 |
17/01/2317 January 2023 | Confirmation statement made on 2022-11-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Registered office address changed from 126 Chairborough Road High Wycombe HP12 3HN England to 10a Ogilvie Road High Wycombe HP12 3DS on 2021-12-09 |
22/11/2122 November 2021 | Appointment of Mr Mohammed Jamil as a director on 2021-11-18 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
22/11/2122 November 2021 | Notification of Mohammed Jamil as a person with significant control on 2021-11-18 |
22/11/2122 November 2021 | Change of details for Mr Mohammad Shazad as a person with significant control on 2021-11-18 |
24/09/2124 September 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-12 with updates |
18/06/2118 June 2021 | Certificate of change of name |
18/06/2118 June 2021 | Resolutions |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD SHAZAD |
03/08/203 August 2020 | CESSATION OF VIVIANE JULIA WALKER AS A PSC |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR VIVIANE WALKER |
06/07/206 July 2020 | DIRECTOR APPOINTED MR MOHAMMAD SHAZAD |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM LITTLE WESTERN WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2BS ENGLAND |
04/07/204 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
15/03/2015 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
10/02/1910 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
04/03/184 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
13/06/1613 June 2016 | 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