Advanced company searchLink opens in new window

TOP DECK TOURS LIMITED

Company number 04905253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
15 Jul 2016 AP01 Appointment of Janine Salame as a director on 17 June 2016
16 Jun 2016 AA Full accounts made up to 31 October 2015
17 Mar 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
15 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
09 Oct 2015 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
17 May 2015 AA Group of companies' accounts made up to 31 October 2014
28 Oct 2014 MA Memorandum and Articles of Association
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100,000
01 Oct 2014 AD01 Registered office address changed from Level 6, Ci Tower St Georges Square High Street New Malden Surrey KT3 4TE United Kingdom to 107 Power Road London W4 5PY on 1 October 2014
11 Sep 2014 CH01 Director's details changed for Mr Graham Frances Turner on 11 September 2014
11 Sep 2014 AP03 Appointment of Mr Adam Murray as a secretary on 8 September 2014
11 Sep 2014 AP01 Appointment of Mr Christopher Adrian Galanty as a director on 8 September 2014
11 Sep 2014 AP01 Appointment of Mr Nicholas John Lucock as a director on 31 August 2014
11 Sep 2014 AP01 Appointment of Mr Graham Frances Turner as a director on 31 August 2014
11 Sep 2014 TM01 Termination of appointment of Richard Bruce Porter as a director on 31 August 2014
11 Sep 2014 AD01 Registered office address changed from 107 Power Road Level 1 London W4 5PY to Level 6, Ci Tower St Georges Square High Street New Malden Surrey KT3 4TE on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Robert Howard Mcgeary as a director on 31 August 2014
11 Sep 2014 TM02 Termination of appointment of Richard Bruce Porter as a secretary on 31 August 2014
11 Sep 2014 TM01 Termination of appointment of Geoffrey Leonard Harris as a director on 31 August 2014
06 Jun 2014 AA Group of companies' accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
01 Nov 2013 CH01 Director's details changed for Mr Robert Howard Mcgeary on 1 October 2013
10 Jun 2013 AA Group of companies' accounts made up to 31 October 2012