- Company Overview for ASJ LUXURY TRAVEL LTD (11183422)
- Filing history for ASJ LUXURY TRAVEL LTD (11183422)
- People for ASJ LUXURY TRAVEL LTD (11183422)
- More for ASJ LUXURY TRAVEL LTD (11183422)
| 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) |
|---|---|---|---|
| 31 Oct 2025 | AA | Total exemption full accounts made up to 31 January 2025 | |
| 07 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
| 30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
| 07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
| 27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
| 09 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
| 01 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
| 28 Jul 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
| 28 Jul 2022 | CH01 | Director's details changed for Mrs Amberley Shermon-Jones on 26 July 2022 | |
| 28 Jul 2022 | AD01 | Registered office address changed from 48 Alstone Lane Cheltenham GL51 8HE England to 18 Langdale Road Cheltenham GL51 3LY on 28 July 2022 | |
| 31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
| 09 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
| 29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
| 10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
| 02 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
| 09 Sep 2019 | CH01 | Director's details changed for Mrs Amberley Shermon-Jones on 9 September 2019 | |
| 09 Sep 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 January 2019 | |
| 22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 May 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
| 21 May 2019 | AD01 | Registered office address changed from 4 the Edge Lawn Lane Hemel Hempstead HP3 9FL United Kingdom to 48 Alstone Lane Cheltenham GL51 8HE on 21 May 2019 | |
| 23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|