OLIMPIC TRAVEL LIMITED

05530541
SUITE Q, ATHENE HOUSE 86 THE BROADWAY LONDON UNITED KINGDOM NW7 3TD

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2024 accounts Annual Accounts 2 Buy now
01 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2023 officers Appointment of director (Mr Simon Mark Levy) 2 Buy now
12 Jun 2023 officers Termination of appointment of director (Graham Michael Cowan) 1 Buy now
12 Jun 2023 officers Termination of appointment of director (Access Nominees Limited) 1 Buy now
12 Jun 2023 officers Termination of appointment of secretary (Access Registrars Limited) 1 Buy now
04 May 2023 accounts Annual Accounts 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2022 accounts Annual Accounts 2 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2021 accounts Annual Accounts 2 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2020 accounts Annual Accounts 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 accounts Annual Accounts 2 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 accounts Annual Accounts 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2016 accounts Annual Accounts 2 Buy now
20 Oct 2015 annual-return Annual Return 4 Buy now
19 May 2015 accounts Annual Accounts 2 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
09 May 2014 accounts Annual Accounts 2 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
22 May 2013 accounts Annual Accounts 2 Buy now
23 Oct 2012 annual-return Annual Return 4 Buy now
10 May 2012 accounts Annual Accounts 2 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 2 Buy now
09 Dec 2010 officers Appointment of director (Mr Graham Michael Cowan) 2 Buy now
21 Oct 2010 annual-return Annual Return 3 Buy now
21 Oct 2010 officers Change of particulars for corporate director (Access Nominees Limited) 1 Buy now
21 Oct 2010 officers Change of particulars for corporate secretary (Access Registrars Limited) 1 Buy now
17 May 2010 accounts Annual Accounts 2 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
03 Jun 2009 accounts Annual Accounts 1 Buy now
25 Nov 2008 annual-return Return made up to 08/08/08; full list of members 3 Buy now
21 May 2008 accounts Annual Accounts 1 Buy now
19 Mar 2008 annual-return Return made up to 08/08/07; full list of members 3 Buy now
01 Jun 2007 accounts Annual Accounts 1 Buy now
10 Oct 2006 annual-return Return made up to 08/08/06; full list of members 3 Buy now
10 Oct 2006 officers New secretary appointed 1 Buy now
10 Oct 2006 officers New director appointed 1 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
02 Sep 2005 address Registered office changed on 02/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
08 Aug 2005 incorporation Incorporation Company 16 Buy now