Advanced company searchLink opens in new window

VIP TOUR LONDON LTD

Company number 03971169

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)
25 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
21 Nov 2023 AA Micro company accounts made up to 30 April 2023
30 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
14 May 2021 AA Micro company accounts made up to 30 April 2021
29 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
06 Mar 2020 PSC04 Change of details for Mr Yaroslav Pestov as a person with significant control on 31 January 2020
05 Mar 2020 CH01 Director's details changed for Mr Yaroslav Pestov on 31 January 2020
28 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
12 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Nov 2016 AD01 Registered office address changed from 32 Wellbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY to 207 Regent Street London W1B 3HH on 23 November 2016
20 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000
15 Jan 2016 CERTNM Company name changed wales.com LTD\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
08 Jan 2016 CH01 Director's details changed for Mr Yaroslav Pestov on 6 January 2016
06 Jan 2016 CH01 Director's details changed for Mr Pestov Yaroslav on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from 11 Rees Piece Bishops Castle Shropshire SY9 5BF United Kingdom to 32 Wellbeck Court Welbeck Avenue Hayes Middlesex UB4 9EY on 6 January 2016
06 Jan 2016 TM01 Termination of appointment of Keith Wood as a director on 6 January 2016