FALCONS TRAVEL LIMITED

100 Dunton Road 100 Dunton Road, London, SE1 5UN
StatusACTIVE
Company No.04713777
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

FALCONS TRAVEL LIMITED is an active private limited company with number 04713777. It was incorporated 21 years, 2 months, 23 days ago, on 27 March 2003. The company address is 100 Dunton Road 100 Dunton Road, London, SE1 5UN.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hani Abdi Iman

Appointment date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Mohamed Hassan Jama

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Iyman Adam

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Jama

Appointment date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdi Jama

Termination date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Iman Adam

Change date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2014

Action Date: 07 Jun 2014

Category: Address

Type: AD01

Old address: 302 Old Kent Road London Uk SE1 5UE United Kingdom

Change date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 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: 02 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2013

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Gazette notice compulsary

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Address

Type: AD01

Old address: 302 Old Kent Road London SE1 5UE

Change date: 2012-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Gazette notice compulsary

Date: 22 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Abdi Jama

Documents

View document PDF

Accounts amended with made up date

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 30/07/08\gbp si 19978@1=19978\gbp ic 22/20000\

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Capital

Type: 123

Description: Gbp nc 100/20000\30/07/08

Documents

View document PDF

Resolution

Date: 05 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 16/04/03 from: 17 nigel house port pool lane london EC1N 7UR

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 04/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 27 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNOW TRADING LTD

BARNES RUGBY FOOTBALL CLUB,BARNES,SW13 9SA

Number:10300228
Status:ACTIVE
Category:Private Limited Company

ETA ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11266389
Status:ACTIVE
Category:Private Limited Company

IN TOUCH DEVELOPMENT LIMITED

23 SERPENTINE ROAD,CUMBRIA,LA9 4PF

Number:05340468
Status:ACTIVE
Category:Private Limited Company

MHA REPS LTD

2 QUEENSWAY,PRESTON,PR1 0DS

Number:10548310
Status:ACTIVE
Category:Private Limited Company

RENEWABLES CAPITAL LLP

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:OC415615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

SAMUEL TRAVEL LIMITED

111 COLLEGE HILL ROAD,HARROW,HA3 7BT

Number:03941679
Status:ACTIVE
Category:Private Limited Company

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