INTREPID TRAVEL UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-06-27 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type micro entity. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Persons with significant control. Psc name: Genairgy Sas. Notification date: 2021-04-01. 2022-05-25 View Report
Persons with significant control. Psc name: Darrell Andrew Wade. Cessation date: 2021-04-01. 2022-05-25 View Report
Persons with significant control. Psc name: Geoffrey Bruce Manchester. Cessation date: 2021-04-01. 2022-05-25 View Report
Persons with significant control. Psc name: Anna Catherine Wade. Cessation date: 2021-04-01. 2022-05-25 View Report
Persons with significant control. Psc name: Linda Angel. Cessation date: 2021-04-01. 2022-05-25 View Report
Officers. Appointment date: 2022-04-28. Officer name: Miss Jane Elizabeth Kahler. 2022-04-29 View Report
Gazette. Gazette filings brought up to date. 2021-09-16 View Report
Accounts. Accounts type micro entity. 2021-09-15 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Accounts. Accounts type micro entity. 2020-10-22 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Officers. Officer name: Michael Dean Edwards. Termination date: 2019-11-04. 2019-11-06 View Report
Officers. Termination date: 2019-11-04. Officer name: Brett Ian Mitchell. 2019-11-06 View Report
Accounts. Accounts type micro entity. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Accounts. Accounts type micro entity. 2018-07-25 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Gazette. Gazette filings brought up to date. 2017-09-30 View Report
Accounts. Accounts type total exemption small. 2017-09-27 View Report
Gazette. Gazette notice compulsory. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Address. New address: 4th Floor 9 Brighton Terrace Brixton London SW9 8DJ. Change date: 2016-10-12. Old address: Cross & Pillory House 1 Cross and Pillory Lane Alton Hampshire GU34 1HL United Kingdom. 2016-10-12 View Report
Accounts. Accounts type total exemption small. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2016-07-19 View Report
Officers. Officer name: Mr James Paul Thornton. Appointment date: 2015-09-30. 2016-01-19 View Report
Officers. Officer name: Matthew Andrew Beard. Termination date: 2015-09-30. 2016-01-19 View Report
Officers. Officer name: Joyce Walter. Termination date: 2015-07-10. 2015-07-14 View Report
Officers. Appointment date: 2015-07-10. Officer name: Mr Brett Ian Mitchell. 2015-07-14 View Report
Address. Change date: 2015-07-13. New address: Cross & Pillory House 1 Cross and Pillory Lane Alton Hampshire GU34 1HL. Old address: Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL. 2015-07-13 View Report
Officers. Termination date: 2015-06-24. Officer name: Peter James Burrell. 2015-06-26 View Report
Officers. Officer name: Mr Michael Dean Edwards. Appointment date: 2015-06-23. 2015-06-24 View Report
Accounts. Accounts type full. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Accounts. Accounts type full. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Officers. Officer name: Claire Wilson. 2013-10-02 View Report
Officers. Officer name: Peter James Burrell. 2013-10-01 View Report
Accounts. Accounts type full. 2013-07-03 View Report
Annual return. With made up date full list shareholders. 2013-05-20 View Report
Change of name. Description: Company name changed intrepid guerba LIMITED\certificate issued on 03/09/12. 2012-09-03 View Report
Change of name. Change of name notice. 2012-09-03 View Report
Officers. Officer name: Claire Wilson. 2012-08-06 View Report
Officers. Officer name: Martyn Shapter. 2012-07-31 View Report
Accounts. Accounts type full. 2012-05-30 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report