EGYPT TOURISM BUREAU LIMITED

40 Addisland Court Holland Villas Road, London, W14 8DA, England
StatusACTIVE
Company No.04158420
CategoryPrivate Limited Company
Incorporated12 Feb 2001
Age23 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

EGYPT TOURISM BUREAU LIMITED is an active private limited company with number 04158420. It was incorporated 23 years, 4 months, 5 days ago, on 12 February 2001. The company address is 40 Addisland Court Holland Villas Road, London, W14 8DA, England.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-07

Officer name: Mehran Imanzadeh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Capital allotment shares

Date: 18 May 2023

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Capital : 850,000 GBP

Date: 2022-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mehran Imanzadeh

Appointment date: 2022-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2021

Action Date: 14 Dec 2020

Category: Capital

Type: SH01

Capital : 730,000 GBP

Date: 2020-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-01

Capital : 630,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hoda Faek Aziz

Change date: 2018-07-18

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-18

Psc name: Miss Hoda Faek Aziz

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emad Faek Aziz

Change date: 2018-07-18

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2019

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 630,000 GBP

Date: 2018-12-01

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/02/2018

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2018

Action Date: 06 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-06

Capital : 510,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

New address: 40 Addisland Court Holland Villas Road London W14 8DA

Old address: Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL England

Change date: 2018-07-18

Documents

View document PDF

Legacy

Date: 06 Mar 2018

Action Date: 12 Feb 2018

Category: Return

Type: CS01

Description: 12/02/18 Statement of Capital gbp 510000

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 350,001 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

New address: Sterling Partners Limited Units 15&16 7 Wenlock Road London N1 7SL

Old address: C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL

Change date: 2018-02-19

Documents

View document PDF

Legacy

Date: 24 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/02/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 460,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 25 Aug 2016

Action Date: 12 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-02-12

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2016

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Capital : 350,000 GBP

Date: 2015-12-15

Documents

View document PDF

Annual return company

Date: 02 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Resolution

Date: 21 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2014

Action Date: 04 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-04

Capital : 50,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ample property management LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 12 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-12

Officer name: Hoda Faek Aziz

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 12 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emad Faek Aziz

Change date: 2012-02-12

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Corcoran

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hoda Faek Aziz

Change date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 13 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emad Faek Aziz

Change date: 2010-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / emad aziz / 19/02/2001

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / hoda aziz / 07/04/2006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 06/12/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 21/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Resolution

Date: 19 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAM CARA COMMUNITY COUNSELLING C.I.C.

2 IVEAGH AVENUE,WARRENPOINT,BT34 3SE

Number:NI658485
Status:ACTIVE
Category:Community Interest Company

CARRWOOD INVESTMENTS LIMITED

LADSON HOUSE 10 OAK GREEN, STANLEY GREEN BUSINESS PARK,CHEADLE,SK8 6QL

Number:10731424
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GEMINI CAPFIX LIMITED

CSH CONSULTING,KETTERING,NN16 6NU

Number:09554669
Status:ACTIVE
Category:Private Limited Company

HOPKINSONS LIMITED

10TH FLOOR,GLASGOW,G2 1RW

Number:SC146392
Status:ACTIVE
Category:Private Limited Company

KAROLANN SOLUTIONS LTD

REGUS HOUSE WINDMILL HILL BUSINESS PARK,SWINDON,SN5 6QR

Number:11340161
Status:ACTIVE
Category:Private Limited Company

PROVENANCE INVESTMENTS SCOTLAND (GP) LLP

CITYPOINT,EDINBURGH,EH12 5HD

Number:SO305413
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source