INTEROPA HOLIDAYS LIMITED
Status | ACTIVE |
Company No. | 01190602 |
Category | Private Limited Company |
Incorporated | 14 Nov 1974 |
Age | 49 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
INTEROPA HOLIDAYS LIMITED is an active private limited company with number 01190602. It was incorporated 49 years, 6 months, 17 days ago, on 14 November 1974. The company address is C/O Citycas Room 540, Linen Hall C/O Citycas Room 540, Linen Hall, London, W1B 5TF, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Change person director company with change date
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Piera Caterina Louisa Cuttica-Evans
Change date: 2023-09-05
Documents
Change person director company with change date
Date: 06 Sep 2023
Action Date: 05 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-05
Officer name: Carolina Paola Caterina Cuttica
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Change to a person with significant control
Date: 09 Jun 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-14
Psc name: Interopa Investments Limited
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Old address: 3rd Floor 107-109 Great Portland Street London W1W 6QG
New address: C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF
Change date: 2022-06-09
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 03 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 26 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carolina Paola Caterina Cuttica
Appointment date: 2019-11-13
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type full
Date: 06 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Change person director company with change date
Date: 20 Feb 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-16
Officer name: Luigi Cuttica
Documents
Change person secretary company with change date
Date: 20 Feb 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-16
Officer name: Luigi Cuttica
Documents
Accounts with accounts type full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 22 Nov 2012
Action Date: 22 Nov 2012
Category: Address
Type: AD01
Old address: 3Rd Floor 10 Argyll Street London W1F 7TQ
Change date: 2012-11-22
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Mrs Piera Caterina Louisa Cuttica-Evans
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 16 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-16
Officer name: Piera Caterina Louisa Cuttica
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Termination director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paola Frattici
Documents
Accounts with accounts type full
Date: 09 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / luigi cuttica / 25/08/2009
Documents
Accounts with accounts type full
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / piera cuttica / 04/09/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed luigi cuttica
Documents
Accounts with accounts type full
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 16/01/08 from: 6 claridge house 32 davies street london W1K 4ND
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/02; full list of members; amend
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/01; full list of members
Documents
Legacy
Date: 24 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 24/09/01 from: 6 claridge house 32 davies street london W1Y 1LG
Documents
Accounts with accounts type full
Date: 28 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/00; full list of members
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/99; no change of members
Documents
Accounts with accounts type full
Date: 14 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 15 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/98; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/97; no change of members
Documents
Resolution
Date: 15 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/94; no change of members
Documents
Accounts with accounts type full
Date: 19 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type full
Date: 28 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 15 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/93; no change of members
Documents
Legacy
Date: 01 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/92; full list of members
Documents
Accounts with accounts type full
Date: 27 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 07 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/09/91; no change of members
Documents
Accounts with accounts type full
Date: 12 Aug 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 05 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 05 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/90; no change of members
Documents
Legacy
Date: 25 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 25/07/90 from: 4 brook street london W1Y 1AA
Documents
Legacy
Date: 10 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/09/89; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 Aug 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1989
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Resolution
Date: 01 Mar 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 1989
Category: Capital
Type: 88(2)
Description: Wd 21/02/89 ad 14/02/89--------- £ si 19900@1=19900 £ ic 100/20000
Documents
Legacy
Date: 01 Mar 1989
Category: Capital
Type: 123
Description: £ nc 100/20000
Documents
Some Companies
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 06309158 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-32 PARK ROW C/O A & B ACCOUNTANCY LIMITED, SUITE1, 5TH FLOOR,LEEDS,LS1 5JD
Number: | 09709450 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLODIN STREET,LONDON,E3 2TR
Number: | 07091278 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BETCHWORTH HILLDROP ESTATE,LONDON,N7 0QL
Number: | 11110884 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PORTLAND HOUSE BRESSENDEN PLACE,LONDON,SW1E 5BH
Number: | 01288938 |
Status: | ACTIVE |
Category: | Public Limited Company |
9 OSTERLEY AVENUE,ISLEWORTH,TW7 4QF
Number: | 05686595 |
Status: | ACTIVE |
Category: | Private Limited Company |