BRIT TOURS LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr David Russell Carpenter. Appointment date: 2023-11-08. 2023-11-10 View Report
Confirmation statement. Statement with updates. 2023-11-09 View Report
Capital. Capital allotment shares. 2023-11-01 View Report
Confirmation statement. Statement with updates. 2023-10-31 View Report
Officers. Officer name: Lewis Nathan Swan. Termination date: 2023-09-13. 2023-09-13 View Report
Accounts. Accounts type unaudited abridged. 2023-07-18 View Report
Accounts. Accounts amended with made up date. 2022-12-29 View Report
Confirmation statement. Statement with updates. 2022-10-31 View Report
Accounts. Accounts type unaudited abridged. 2022-05-25 View Report
Confirmation statement. Statement with updates. 2021-10-28 View Report
Accounts. Accounts type unaudited abridged. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-10-29 View Report
Change of name. Description: Company name changed brit movie tours LIMITED\certificate issued on 16/10/20. 2020-10-16 View Report
Address. Change date: 2020-07-21. Old address: Golden Cross House 8 Duncannon Street London London WC2N 4JF England. New address: 7 Bell Yard, London Bell Yard London WC2A 2JR. 2020-07-21 View Report
Accounts. Accounts type unaudited abridged. 2020-07-16 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Persons with significant control. Psc name: Mrs Valerie Anne Blackburn. Change date: 2019-07-31. 2019-07-31 View Report
Officers. Change date: 2019-07-31. Officer name: Mrs Valerie Anne Blackburn. 2019-07-31 View Report
Accounts. Accounts type unaudited abridged. 2019-07-12 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Accounts. Accounts type unaudited abridged. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2017-10-30 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Valerie Blackburn. 2017-09-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Lewis Nathan Swan. 2017-08-09 View Report
Accounts. Accounts type total exemption small. 2017-07-28 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type total exemption small. 2016-04-25 View Report
Address. New address: Golden Cross House 8 Duncannon Street London London WC2N 4JF. Change date: 2015-11-19. Old address: Suite 1376 Kemp House 152-160 City Road London London EC1V 2NX. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2015-07-23 View Report
Annual return. With made up date full list shareholders. 2014-10-30 View Report
Officers. Officer name: Mr Lewis Nathan Swan. Change date: 2014-08-07. 2014-08-07 View Report
Officers. Officer name: Mr Lewis Nathan Swan. Change date: 2014-06-30. 2014-06-30 View Report
Accounts. Accounts type total exemption small. 2014-05-19 View Report
Document replacement. Form type: AR01. Made up date: 2013-10-28. 2013-12-03 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report
Officers. Officer name: Mr Lewis Nathan Swan. 2013-11-12 View Report
Officers. Officer name: Mr Lewis Nathan Swan. 2013-11-11 View Report
Officers. Officer name: Valerie Blackburn. 2013-11-08 View Report
Address. Old address: , Suite 1376 Kemp House, 152 City Road, London, England, EC1V 2NX, England. Change date: 2013-09-02. 2013-09-02 View Report
Accounts. Accounts type total exemption small. 2013-07-10 View Report
Officers. Officer name: Miss Valerie Sturgess. Change date: 2013-04-04. 2013-04-04 View Report
Officers. Officer name: Miss Valerie Sturgess. 2013-03-12 View Report
Capital. Capital allotment shares. 2013-01-24 View Report
Officers. Officer name: Mrs Valerie Anne Blackburn. 2013-01-24 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Address. Old address: , 61 Erickson Gardens, Bromley, Kent, BR2 9FZ, England. Change date: 2012-10-15. 2012-10-15 View Report
Officers. Officer name: Mr Lewis Nathan Swan. Change date: 2012-10-03. 2012-10-03 View Report
Address. Old address: , 18 St James Road, Sutton, SM1 2TP, England. Change date: 2012-09-24. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2012-07-10 View Report