SELECT ITALY & TRAVEL LIMITED - WINDSOR


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-05-20 View Report
Accounts. Accounts type micro entity. 2023-01-27 View Report
Confirmation statement. Statement with no updates. 2022-05-02 View Report
Accounts. Accounts type micro entity. 2022-02-10 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Accounts. Accounts type micro entity. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2020-01-17 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Officers. Termination date: 2019-03-10. Officer name: Elaine New. 2019-03-19 View Report
Accounts. Accounts type unaudited abridged. 2019-02-22 View Report
Address. Change date: 2019-02-20. Old address: 2 Longbourn Windsor SL4 3TW England. New address: Flat 2 Meryton House Longbourn Windsor Berkshire SL4 3TW. 2019-02-20 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Accounts. Accounts type micro entity. 2018-01-30 View Report
Officers. Officer name: Edmondo Boscoscuro. Termination date: 2017-09-30. 2017-10-08 View Report
Address. New address: 2 Longbourn Windsor SL4 3TW. Change date: 2017-06-06. Old address: Third Floor Cashmere House 13-14 Golden Square London W1F 9JF England. 2017-06-06 View Report
Officers. Change date: 2017-04-24. Officer name: Mr Jacopo Sertoli. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2017-04-23 View Report
Officers. Officer name: Mrs Elaine New. Appointment date: 2017-03-06. 2017-03-06 View Report
Officers. Officer name: Graham Ross Andrews. Termination date: 2017-03-06. 2017-03-06 View Report
Address. Change date: 2017-03-02. Old address: Belton House Higher Lincombe Road Torquay Devon TQ1 2EY. New address: Third Floor Cashmere House 13-14 Golden Square London W1F 9JF. 2017-03-02 View Report
Accounts. Accounts type micro entity. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-05-01 View Report
Officers. Appointment date: 2016-04-15. Officer name: Dr Graham Ross Andrews. 2016-05-01 View Report
Accounts. Accounts type micro entity. 2015-12-31 View Report
Officers. Officer name: Mr Edmondo Boscoscuro. Appointment date: 2015-07-31. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Officers. Termination date: 2015-04-30. Officer name: Mahesh Narendrakumar Patel. 2015-08-06 View Report
Address. Old address: Third Floor 15 Poland Street London W1F 8QE United Kingdom. Change date: 2015-08-06. New address: Belton House Higher Lincombe Road Torquay Devon TQ1 2EY. 2015-08-06 View Report
Officers. Termination date: 2015-04-30. Officer name: Mahesh Narendrakumar Patel. 2015-07-02 View Report
Officers. Officer name: Mr Mahesh Narendrakumar Patel. 2014-07-02 View Report
Officers. Officer name: Graham Andrews. 2014-07-02 View Report
Officers. Officer name: Mr Graham Ross Andrews. 2014-06-06 View Report
Change of name. Description: Company name changed select italy LIMITED\certificate issued on 23/04/14. 2014-04-23 View Report
Incorporation. Capital: GBP 100 2014-04-15 View Report