NILE TRAVEL LIMITED - HOUNSLOW


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-23 View Report
Address. Change date: 2023-05-31. New address: 4 Wheatlands Hounslow TW5 0SA. Old address: Unit 37, Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-05-19 View Report
Accounts. Accounts type dormant. 2023-02-14 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type dormant. 2022-01-28 View Report
Accounts. Accounts type dormant. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2020-09-25 View Report
Accounts. Accounts type dormant. 2019-10-06 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type micro entity. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-05-05 View Report
Accounts. Accounts type micro entity. 2018-01-27 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-05-02 View Report
Accounts. Accounts type total exemption small. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Address. New address: Unit 37, Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ. Old address: Suite 14, Mill House Windmill Place 2-4 Windmill Lane Southall Middlesex UB2 4NJ. Change date: 2015-04-26. 2015-04-26 View Report
Accounts. Accounts type total exemption small. 2015-02-22 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Address. Old address: 2-4 Windmill Lane Suite 4, Millhouse Windmill Place Southall Middlesex UB2 4NJ England. Change date: 2014-06-02. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2014-01-26 View Report
Annual return. With made up date full list shareholders. 2013-05-18 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-04-28 View Report
Accounts. Accounts type total exemption small. 2012-02-26 View Report
Annual return. With made up date full list shareholders. 2011-05-14 View Report
Address. Change date: 2011-04-04. Old address: 4 Wheatlands Heston Middlesex TW5 0SA England. 2011-04-04 View Report
Address. Change date: 2011-02-14. Old address: Vista Business Centre 1St Floor, Block B, Suite 26 50 Salisbury Road Hounslow Middlesex TW4 6JQ England. 2011-02-14 View Report
Officers. Officer name: Avnali Sadikot. 2011-02-13 View Report
Accounts. Accounts type total exemption small. 2011-01-30 View Report
Annual return. With made up date full list shareholders. 2010-05-29 View Report
Officers. Officer name: Elfaith Ahmed Ali. Change date: 2009-10-01. 2010-05-29 View Report
Accounts. Accounts type total exemption small. 2010-03-27 View Report
Address. Old address: 162-168 Regent Street Suite 314 Linen Hall London W1B 5TB. Change date: 2010-02-01. 2010-02-01 View Report
Annual return. Legacy. 2009-04-20 View Report
Accounts. Accounts type total exemption small. 2009-03-02 View Report
Accounts. Accounts type total exemption full. 2008-05-30 View Report
Annual return. Legacy. 2008-04-14 View Report
Address. Description: Registered office changed on 20/11/07 from: 4 wheatlands heston middlesex TW5 0SA. 2007-11-20 View Report
Annual return. Legacy. 2007-07-02 View Report
Annual return. Legacy. 2006-10-10 View Report
Accounts. Made up date. 2006-09-28 View Report
Officers. Description: New director appointed. 2006-06-12 View Report
Officers. Description: New secretary appointed. 2005-05-17 View Report
Officers. Description: New secretary appointed. 2005-04-29 View Report
Address. Description: Registered office changed on 11/04/05 from: 88A tooley street london bridge london SE1 2TF. 2005-04-11 View Report
Officers. Description: Director resigned. 2005-04-11 View Report