Advanced company searchLink opens in new window

VAKAY TRAVEL GROUP LTD

Company number 09875451

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 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
02 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
22 May 2021 AA Unaudited abridged accounts made up to 30 November 2019
16 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2021 CS01 Confirmation statement made on 16 November 2020 with no updates
17 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2020 CH01 Director's details changed for Mr Thomas Michael Davies on 25 March 2020
09 Apr 2020 AD01 Registered office address changed from , PO Box 4385, 09875451: Companies House Default Address, Cardiff, CF14 8LH to International House 64 Nile Street London N1 7SR on 9 April 2020
06 Feb 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
08 Jan 2020 RP05 Registered office address changed to PO Box 4385, 09875451: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2020
28 Nov 2019 CH01 Director's details changed for Mr Thomas Michael Davies on 12 November 2019
31 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 38,499.55
13 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares redesignated 27/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2016 SH02 Sub-division of shares on 27 October 2016