SPORT & ADVENTURE TRAVEL LIMITED
Status | ACTIVE |
Company No. | 03836442 |
Category | Private Limited Company |
Incorporated | 01 Sep 1999 |
Age | 24 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SPORT & ADVENTURE TRAVEL LIMITED is an active private limited company with number 03836442. It was incorporated 24 years, 8 months, 29 days ago, on 01 September 1999. The company address is Chase Green House Chase Green House, Enfield, EN2 6NF, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sgi Sakkara Holding Limited
Change date: 2023-08-07
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-07
Officer name: Mohamed Abdelhadi Mohamed Ibrahim
Documents
Change person director company with change date
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-07
Officer name: Baher Mounir Ghabbour
Documents
Accounts with accounts type dormant
Date: 15 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 13 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 04 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type dormant
Date: 12 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type dormant
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 15 Dec 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
New address: Chase Green House 42 Chase Side Enfield EN2 6NF
Change date: 2018-12-13
Old address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type dormant
Date: 20 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type dormant
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 23 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type dormant
Date: 18 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
Old address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD
Change date: 2015-11-16
New address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
New address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD
Old address: 4th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX
Documents
Accounts with accounts type dormant
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Old address: 4Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX
New address: 4Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX
Change date: 2015-02-06
Documents
Gazette filings brought up to date
Date: 31 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date
Date: 28 Jan 2015
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
New address: 4Th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX
Old address: Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-08
Officer name: Mohamed Abdelhadi Mohamed Ibrahim
Documents
Termination secretary company with name termination date
Date: 29 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-08
Officer name: Brian Paul (Secretaries) Limited
Documents
Termination director company with name termination date
Date: 29 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-08
Officer name: Gary John Wedekind
Documents
Termination director company with name termination date
Date: 29 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sabina Cosima Shaida
Termination date: 2014-08-08
Documents
Appoint person director company with name date
Date: 29 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Baher Mounir Ghabbour
Appointment date: 2014-08-08
Documents
Accounts with accounts type dormant
Date: 25 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type dormant
Date: 15 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type dormant
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type dormant
Date: 27 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 01 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-01
Documents
Accounts with accounts type dormant
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from chase green house 42 chase side enfield middlesex EN2 6NF
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 13/08/01 from: 32 lancaster mews london W2 3QE
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Legacy
Date: 15 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 15/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BAILEY HOUSE,HORSHAM,RH12 1DQ
Number: | 04697693 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEW ROAD,LEIGH-ON-SEA,SS9 2EA
Number: | 07394331 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHTHORN PHYSIOTHERAPY CLINIC LTD
CYCLOPS HOUSE LINK BUSINESS PARK,YORK,YO10 3JB
Number: | 05899740 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE MENTAL HEALTH & COMMUNITY CARE LTD
UNIT 7,LEYLAND,PR25 2ZH
Number: | 11633105 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 09573612 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGE VALETING CENTRE SLOUGH LIMITED
23 MONTAGUE ROAD,UXBRIDGE,UB8 1QL
Number: | 10992988 |
Status: | ACTIVE |
Category: | Private Limited Company |