Advanced company searchLink opens in new window

EXSUS TRAVEL LIMITED

Company number 03385363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,989,230.00
15 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 01/08/2016
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
  • GBP 3,737,884.255332
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
  • GBP 3,737,884.255332
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,737,884.255332
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