Advanced company searchLink opens in new window

CRUISING EXCURSIONS LIMITED

Company number 07567208

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)
29 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
29 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Mar 2024 MR01 Registration of charge 075672080004, created on 4 March 2024
05 Mar 2024 MR01 Registration of charge 075672080003, created on 4 March 2024
22 Feb 2024 MR04 Satisfaction of charge 075672080001 in full
22 Feb 2024 MR01 Registration of charge 075672080002, created on 22 February 2024
21 Feb 2024 MR01 Registration of charge 075672080001, created on 21 February 2024
11 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
11 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Sep 2022 AD03 Register(s) moved to registered inspection location 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
13 Sep 2022 AD02 Register inspection address has been changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
07 Mar 2022 CH01 Director's details changed for Mitch Scott Randall on 4 March 2022
11 Jan 2022 TM01 Termination of appointment of Robert Williams as a director on 3 December 2021
23 Dec 2021 AP01 Appointment of Mitch Scott Randall as a director on 3 December 2021
29 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
18 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
22 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2021 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of John Christopher Wimbleton as a director on 8 January 2021
14 Jan 2021 TM01 Termination of appointment of Damien Mooney as a director on 8 January 2021
14 Jan 2021 TM01 Termination of appointment of Christopher Richard Photi as a director on 8 January 2021