- Company Overview for CITYWISE TRAVEL LTD (10229137)
- Filing history for CITYWISE TRAVEL LTD (10229137)
- People for CITYWISE TRAVEL LTD (10229137)
- More for CITYWISE TRAVEL LTD (10229137)
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 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
10 May 2023 | AD01 | Registered office address changed from 10a Ogilvie Road High Wycombe HP12 3DS England to 23 Mill End Road High Wycombe HP12 4AX on 10 May 2023 | |
15 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
09 Mar 2023 | TM01 | Termination of appointment of Mohammad Shazad as a director on 9 March 2023 | |
09 Mar 2023 | PSC07 | Cessation of Mohammad Shazad as a person with significant control on 9 March 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
09 Dec 2021 | AD01 | Registered office address changed from 126 Chairborough Road High Wycombe HP12 3HN England to 10a Ogilvie Road High Wycombe HP12 3DS on 9 December 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Mohammad Shazad as a person with significant control on 18 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
22 Nov 2021 | PSC01 | Notification of Mohammed Jamil as a person with significant control on 18 November 2021 | |
22 Nov 2021 | AP01 | Appointment of Mr Mohammed Jamil as a director on 18 November 2021 | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | AD01 | Registered office address changed from Lower Court Farm Marlow Road Lane End High Wycombe Buckinghamshire HP14 3JP England to 126 Chairborough Road High Wycombe HP12 3HN on 3 December 2020 | |
03 Aug 2020 | TM01 | Termination of appointment of Viviane Julia Walker as a director on 20 July 2020 | |
03 Aug 2020 | PSC07 | Cessation of Viviane Julia Walker as a person with significant control on 6 July 2020 | |
03 Aug 2020 | PSC01 | Notification of Mohammad Shazad as a person with significant control on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Little Western West Street Marlow Buckinghamshire SL7 2BS England to Lower Court Farm Marlow Road Lane End High Wycombe Buckinghamshire HP14 3JP on 6 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Mohammad Shazad as a director on 6 July 2020 | |
04 Jul 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
15 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 |