- Company Overview for EXSUS TRAVEL LIMITED (03385363)
- Filing history for EXSUS TRAVEL LIMITED (03385363)
- People for EXSUS TRAVEL LIMITED (03385363)
- Charges for EXSUS TRAVEL LIMITED (03385363)
- More for EXSUS TRAVEL LIMITED (03385363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
31 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Phillipa Louise Rooney as a director on 15 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Phillipa Louise Rooney as a secretary on 15 December 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
06 Oct 2014 | AD01 | Registered office address changed from 118-119 Fenchurch Street London EC3M 5BA to 62-64 Baker Street 62-64 Baker Street London W1U 7DF on 6 October 2014 | |
07 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | CC04 | Statement of company's objects | |
11 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | AP01 | Appointment of Mr Giles Anthony Simon Rooney as a director | |
08 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jul 2011 | AR01 | Annual return made up to 23 June 2011 |