Advanced company searchLink opens in new window

CITYWISE TRAVEL LTD

Company number 10229137

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
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