- Company Overview for LONDON DUCK TOURS LIMITED (04340589)
- Filing history for LONDON DUCK TOURS LIMITED (04340589)
- People for LONDON DUCK TOURS LIMITED (04340589)
- Charges for LONDON DUCK TOURS LIMITED (04340589)
- More for LONDON DUCK TOURS LIMITED (04340589)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
23 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
02 Feb 2022 | AD01 | Registered office address changed from Church House Church House Church Street Godalming Surrey GU7 1EW United Kingdom to Church House Church Street Godalming Surrey GU7 1EW on 2 February 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Apr 2021 | PSC07 | Cessation of John Anthony Bigos as a person with significant control on 7 March 2020 | |
20 Apr 2021 | PSC07 | Cessation of Janet Elizabeth Bigos as a person with significant control on 7 March 2020 | |
20 Apr 2021 | PSC02 | Notification of Duck Tours International Ltd as a person with significant control on 7 March 2020 | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 May 2020 | AD01 | Registered office address changed from Elizabeth House Block 2, 5th Floor 39 York Road London SE1 7NQ England to Church House Church House Church Street Godalming Surrey GU7 1EW on 27 May 2020 | |
31 Mar 2020 | MR04 | Satisfaction of charge 043405890010 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
07 Jan 2020 | MR04 | Satisfaction of charge 4 in full | |
06 Jan 2020 | MR04 | Satisfaction of charge 043405890011 in full | |
30 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
30 Jan 2019 | MR04 | Satisfaction of charge 2 in full |