TOURISM ECONOMICS LIMITED

05651046
ABBEY HOUSE, 121 ST. ALDATES OXFORD OXFORDSHIRE OX1 1HB

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 2 Buy now
27 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2023 accounts Annual Accounts 2 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 officers Change of particulars for director (Mr Adrian John Cooper) 2 Buy now
28 Mar 2022 accounts Annual Accounts 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 2 Buy now
11 Mar 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2017 accounts Annual Accounts 3 Buy now
24 Mar 2016 officers Change of particulars for director (Adrian John Cooper) 2 Buy now
16 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 3 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 officers Change of particulars for director (Adrian John Cooper) 2 Buy now
01 May 2013 accounts Annual Accounts 3 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 officers Change of particulars for director (Adrian John Cooper) 2 Buy now
19 Apr 2012 accounts Annual Accounts 3 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
23 Jan 2012 officers Change of particulars for director (Adrian John Cooper) 2 Buy now
23 Jan 2012 officers Termination of appointment of secretary (Adrian Cooper) 1 Buy now
08 Jun 2011 officers Appointment of secretary (Charles Philip Henry Burton) 3 Buy now
01 Mar 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 officers Change of particulars for director (John Walker) 2 Buy now
04 Feb 2011 accounts Annual Accounts 3 Buy now
15 Apr 2010 accounts Annual Accounts 3 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (John Walker) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Adrian John Cooper) 2 Buy now
25 Feb 2009 accounts Annual Accounts 1 Buy now
25 Feb 2009 annual-return Return made up to 12/12/08; full list of members 4 Buy now
11 Feb 2008 annual-return Return made up to 12/12/07; full list of members 2 Buy now
09 Nov 2007 accounts Annual Accounts 2 Buy now
23 May 2007 accounts Annual Accounts 2 Buy now
04 Jan 2007 annual-return Return made up to 12/12/06; full list of members 2 Buy now
04 Jan 2007 address Location of debenture register 1 Buy now
04 Jan 2007 address Location of register of members 1 Buy now
04 Jan 2007 address Registered office changed on 04/01/07 from: abbey house, 121 st. Aldgates oxford oxfordshire OX1 1HB 1 Buy now
26 Apr 2006 accounts Accounting reference date shortened from 31/12/06 to 31/07/06 1 Buy now
16 Dec 2005 officers Secretary resigned 1 Buy now
16 Dec 2005 officers Director resigned 1 Buy now
15 Dec 2005 officers New secretary appointed;new director appointed 1 Buy now
12 Dec 2005 officers New director appointed 1 Buy now
12 Dec 2005 incorporation Incorporation Company 12 Buy now