- Company Overview for FAR FRONTIERS TRAVEL LIMITED (05798604)
- Filing history for FAR FRONTIERS TRAVEL LIMITED (05798604)
- People for FAR FRONTIERS TRAVEL LIMITED (05798604)
- More for FAR FRONTIERS TRAVEL LIMITED (05798604)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
07 Sep 2022 | CH03 | Secretary's details changed for Rahul Brijnath on 5 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Fiona Sian Brijnath as a person with significant control on 5 September 2022 | |
06 Sep 2022 | CH01 | Director's details changed for Fiona Sian Brijnath on 5 September 2022 | |
06 Sep 2022 | AD01 | Registered office address changed from 5 West Street Okehampton Devon EX20 1HQ United Kingdom to 7C Cranmere Road Exeter Road Industrial Estate Okehampton Devon EX20 1UE on 6 September 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
14 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
28 Apr 2020 | CH03 | Secretary's details changed for Rahul Brijnath on 28 April 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Fiona Sian Brijnath on 28 April 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 5 West Street Okehampton Devon EX20 1HQ on 5 March 2020 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
27 Sep 2018 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 27 September 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
13 Sep 2017 | AD01 | Registered office address changed from Oakley House, Tetbury Road Cirencester Glos GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 13 September 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |