Advanced company searchLink opens in new window

BEST OF TOURS LTD

Company number 09379661

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 Apr 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
26 Apr 2024 AP01 Appointment of Ms Eline Engelbracht as a director on 15 April 2024
23 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 AD01 Registered office address changed from 31 Huxley Close Uxbridge UB8 3PG England to 10 Cousins Close Yiewsley West Drayton UB7 8QG on 12 July 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
23 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 AD01 Registered office address changed from 15 Fairway Avenue West Drayton UB7 7AN England to 31 Huxley Close Uxbridge UB8 3PG on 22 July 2022
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
28 Nov 2020 AD01 Registered office address changed from Unit 18 Chiltern Business Village Arundel Road Uxbridge UB8 2SN England to 15 Fairway Avenue West Drayton UB7 7AN on 28 November 2020
10 Jun 2020 AAMD Amended micro company accounts made up to 31 March 2019
24 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jan 2019 TM01 Termination of appointment of Charlotte Clementine Broutin as a director on 23 January 2019
23 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
11 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
21 Sep 2018 AA Micro company accounts made up to 31 March 2017
21 Sep 2018 RT01 Administrative restoration application