Advanced company searchLink opens in new window

SPECIALIST JOURNEYS MIDCO 1 LIMITED

Company number 09454128

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)
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
11 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
11 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
11 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
11 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
09 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about People with significant control (PSC))was registered on 02/04/2019.
01 Feb 2017 TM01 Termination of appointment of Janie Burt as a director on 31 December 2016
10 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
10 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
26 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
25 Aug 2016 AP01 Appointment of Mrs Janie Burt as a director on 6 June 2016
24 Jun 2016 MR01 Registration of charge 094541280001, created on 17 June 2016
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 264,130
26 Feb 2016 AD01 Registered office address changed from The Clock Tower 4 Oakridge Office Park Southampton Road Salisbury Wiltshire SP5 3HT to The Clock Tower, Unit 4 Oakridge Office Park Southampton Road Whaddon Salisbury Wiltshire SP5 3HT on 26 February 2016
06 Jan 2016 AP01 Appointment of Mr Colin James Parselle as a director on 18 December 2015
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 14 May 2015
  • GBP 264,130
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jun 2015 AP01 Appointment of Mr Ian Stuart Finlay as a director on 14 May 2015
09 Jun 2015 AP01 Appointment of Safia Mary Bhutta as a director on 14 May 2015
09 Jun 2015 TM01 Termination of appointment of Jason Trevor Katz as a director on 14 May 2015
09 Jun 2015 TM01 Termination of appointment of Hugo Edward William Robinson as a director on 24 May 2015
09 Jun 2015 AD01 Registered office address changed from C/O Specialist Journeys Midco 1 Limited 1st Floor, 35-36 Great Marlborough Street London W1F 7JF England to The Clock Tower 4 Oakridge Office Park Southampton Road Salisbury Wiltshire SP5 3HT on 9 June 2015
29 Apr 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
14 Apr 2015 TM01 Termination of appointment of Ihor Shershunovych as a director on 14 April 2015