CROWN CABS TRAVEL LIMITED

55 Fleet Street, Aylesbury, HP20 2PA, England
StatusACTIVE
Company No.07669938
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age13 years, 1 day
JurisdictionEngland Wales

SUMMARY

CROWN CABS TRAVEL LIMITED is an active private limited company with number 07669938. It was incorporated 13 years, 1 day ago, on 14 June 2011. The company address is 55 Fleet Street, Aylesbury, HP20 2PA, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 01 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Aisha Bibi Rahman

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Dilraj Rahman

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siraj Rahman

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Dilraj Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-13

New address: 55 Fleet Street Aylesbury HP20 2PA

Old address: Midshires House, Smeaton Close Aylesbury Buckinghamshire HP19 8HL England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England

New address: Midshires House, Smeaton Close Aylesbury Buckinghamshire HP19 8HL

Change date: 2021-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: Midshires House Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL United Kingdom

Change date: 2021-09-14

New address: C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP United Kingdom

New address: Midshires House Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL

Change date: 2021-09-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Dilraj Rahman

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 28 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Dilraj Rahman

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 29 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Siraj Rahman

Appointment date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 28 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 28 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

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: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP

Old address: 55 Fleet Street Aylesbury Buckinghamshire HP20 2PA

Change date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dilraj Rahman

Appointment date: 2017-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-28

Officer name: Siraj Rahman

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mr Siraj Rahman

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Dilraj Rahman

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Miles

Documents

View document PDF

Termination secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Miles

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dilraj Rahman

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Old address: 1St Floor Leigh Court Leigh Street High Wycombe HP11 2QU United Kingdom

Change date: 2011-07-04

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAPTIVA LIMITED

FREEBY,SIDCUP,DA14 6BS

Number:09570267
Status:ACTIVE
Category:Private Limited Company

CLASSICAL BIERS LIMITED

STANTON HOUSE,GRANTHAM,NG31 6LX

Number:10850706
Status:ACTIVE
Category:Private Limited Company

LOWLANDS RESIDENTS LIMITED

36 LOWLANDS,HAMPSTEAD,NW3 3EJ

Number:01969831
Status:ACTIVE
Category:Private Limited Company

MICE TO MEET YOU PLAYGROUP LIMITED

164 WALKDEN ROAD,MANCHESTER,M28 7DP

Number:09393343
Status:ACTIVE
Category:Private Limited Company

SONGBIRD WINES LTD

49 INNOVATION CENTRE,CANTERBURY,CT2 7FG

Number:11225828
Status:ACTIVE
Category:Private Limited Company

TENNENT HOMES LLP

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:OC412588
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