- Company Overview for EUROPEAN VISION TRAVELS LTD (10137323)
- Filing history for EUROPEAN VISION TRAVELS LTD (10137323)
- People for EUROPEAN VISION TRAVELS LTD (10137323)
- More for EUROPEAN VISION TRAVELS LTD (10137323)
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) |
---|---|---|---|
26 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
29 Jul 2024 | PSC04 | Change of details for Mrs Sumandeep Kaur as a person with significant control on 29 July 2024 | |
29 Jul 2024 | AD01 | Registered office address changed from 22 Peterborough Road Harrow HA1 2BQ England to 352 Station Road Harrow HA1 2DE on 29 July 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Jul 2023 | PSC04 | Change of details for Mrs Sumandeep Kaur as a person with significant control on 9 July 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
15 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Jun 2021 | PSC01 | Notification of Sumandeep Kaur as a person with significant control on 1 June 2021 | |
05 Jun 2021 | AP01 | Appointment of Mrs Sumandeep Kaur Bhuie as a director on 1 June 2021 | |
05 Jun 2021 | TM01 | Termination of appointment of Harvinder Singh Bhuie as a director on 1 June 2021 | |
05 Jun 2021 | PSC07 | Cessation of Harvinder Singh Bhuie as a person with significant control on 1 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
26 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Empire House ,1 Empire Way,London Empire Way Wembley HA9 0EW England to 22 Peterborough Road Harrow HA1 2BQ on 15 June 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
21 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
03 Sep 2016 | AD01 | Registered office address changed from 79B Bedwell Gardens Hayes Middlesex UB3 4EE United Kingdom to Empire House ,1 Empire Way,London Empire Way Wembley HA9 0EW on 3 September 2016 |