INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED - LUTON


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

Description Filing date
Accounts. Accounts type full. 2023-07-13 View Report
Officers. Officer name: Tui Travel Limited. Termination date: 2023-05-17. 2023-05-18 View Report
Confirmation statement. Statement with updates. 2023-05-11 View Report
Persons with significant control. Psc name: Meetings & Events International Limited. Change date: 2023-04-03. 2023-04-04 View Report
Change of name. Description: Company name changed meetings & events uk LIMITED\certificate issued on 03/04/23. 2023-04-03 View Report
Accounts. Accounts type full. 2022-10-04 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2022-05-20 View Report
Officers. Appointment date: 2022-05-03. Officer name: Mr Jan Peter Fredrik Ulwahn. 2022-05-03 View Report
Officers. Officer name: David Christopher Schelp. Termination date: 2022-05-03. 2022-05-03 View Report
Accounts. Accounts type full. 2021-12-21 View Report
Accounts. Accounts type full. 2021-06-22 View Report
Officers. Change date: 2021-05-17. Officer name: Mr Luke Damien Bailey. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-05-14 View Report
Officers. Officer name: Geoffrey Paul Weaver. Termination date: 2020-09-30. 2020-10-02 View Report
Officers. Officer name: Mr Luke Bailey. Appointment date: 2020-09-30. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Officers. Termination date: 2019-09-16. Officer name: Nicolas Nadal Lazaro. 2019-09-17 View Report
Officers. Appointment date: 2019-09-16. Officer name: Mr David Christopher Schelp. 2019-09-16 View Report
Officers. Appointment date: 2019-09-16. Officer name: Mr Geoffrey Paul Weaver. 2019-09-16 View Report
Accounts. Accounts type full. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Persons with significant control. Change date: 2018-08-30. Psc name: Meetings & Events International Limited. 2018-09-04 View Report
Address. Change date: 2018-09-04. New address: Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN. Old address: 27 Goswell Road London England EC1M 7GT England. 2018-09-04 View Report
Officers. Officer name: Tui Travel Limited. Appointment date: 2018-08-30. 2018-09-03 View Report
Officers. Termination date: 2018-07-31. Officer name: Darren James Anniss. 2018-09-03 View Report
Accounts. Accounts type full. 2018-07-02 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Confirmation statement. Statement with updates. 2018-05-21 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2018-05-08. 2018-05-10 View Report
Address. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. Change date: 2018-05-08. New address: 27 Goswell Road London England EC1M 7GT. 2018-05-08 View Report
Accounts. Accounts type full. 2017-06-05 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Officers. Officer name: Christopher James Good. Termination date: 2017-01-02. 2017-01-05 View Report
Officers. Officer name: Mr Darren James Anniss. Appointment date: 2017-01-02. 2017-01-05 View Report
Officers. Termination date: 2016-11-17. Officer name: Mark Barber. 2016-11-28 View Report
Officers. Appointment date: 2016-11-17. Officer name: Mr Nicolas Nadal Lazaro. 2016-11-28 View Report
Officers. Appointment date: 2016-09-12. Officer name: Mr Christopher James Good. 2016-09-26 View Report
Officers. Officer name: William Harrison Waggott. Termination date: 2016-09-12. 2016-09-26 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Officers. Appointment date: 2016-02-23. Officer name: Tmf Corporate Administration Services Limited. 2016-03-17 View Report
Address. Change date: 2016-03-17. Old address: Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL. New address: 5th Floor 6 st. Andrew Street London EC4A 3AE. 2016-03-17 View Report
Officers. Officer name: Joyce Walter. Termination date: 2015-12-18. 2016-01-28 View Report
Accounts. Accounts type full. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-05-14 View Report
Officers. Officer name: Mr William Harrison Waggott. Change date: 2015-01-26. 2015-02-03 View Report
Officers. Officer name: Richard Stuart Wheatley. Termination date: 2015-01-20. 2015-01-20 View Report
Officers. Officer name: Mr William Harrison Waggott. Appointment date: 2015-01-16. 2015-01-19 View Report
Officers. Officer name: Joyce Walter. Termination date: 2014-10-23. 2014-10-27 View Report