-
SUPREME FREEDOM TO TRAVEL LIMITED - Amk Building Mill Lane, Passfield, Liphook, Hampshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07209561
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Amk Building Mill Lane
- Passfield
- Liphook
- Hampshire
- GU30 7RP
- England Amk Building Mill Lane, Passfield, Liphook, Hampshire, GU30 7RP, England UK
Management
- Geschäftsführung
- DUMMER, Matthew
- GLAZIER, Mark
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 31.03.2010
- Alter der Firma 2010-03-31 14 Jahre
- SIC/NACE
- 49390
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- Amk Chauffeur Drive Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- NEWCROFT TRADING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-30
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2012-03-31
- Jahresmeldung
- Fälligkeit: 2024-11-26
- Letzte Einreichung: 2023-11-12
-
SUPREME FREEDOM TO TRAVEL LIMITED Firmenbeschreibung
- SUPREME FREEDOM TO TRAVEL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07209561. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 31.03.2010 registriert. SUPREME FREEDOM TO TRAVEL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NEWCROFT TRADING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "49390" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.03.2012.Die Firma kann schriftlich über Amk Building Mill Lane erreicht werden.
Jetzt sichern SUPREME FREEDOM TO TRAVEL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Supreme Freedom To Travel Limited - Amk Building Mill Lane, Passfield, Liphook, Hampshire, Grossbritannien
- 2010-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SUPREME FREEDOM TO TRAVEL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-12) - AA
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
-
gazette-filings-brought-up-to-date (2023-08-30) - DISS40
-
gazette-notice-compulsory (2023-08-29) - GAZ1
-
change-account-reference-date-company-previous-shortened (2023-03-20) - AA01
-
confirmation-statement-with-updates (2023-11-23) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-14) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-08-15) - MR01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-11-12) - CS01
-
notification-of-a-person-with-significant-control (2021-11-12) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-12) - AD01
-
appoint-person-director-company-with-name-date (2021-11-12) - AP01
-
termination-director-company-with-name-termination-date (2021-11-12) - TM01
-
cessation-of-a-person-with-significant-control (2021-11-12) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2021-10-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-09-20) - MR01
-
confirmation-statement-with-updates (2021-06-21) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-04-08) - TM01
-
cessation-of-a-person-with-significant-control (2020-04-08) - PSC07
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-09) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
-
confirmation-statement-with-updates (2019-04-01) - CS01
-
notification-of-a-person-with-significant-control (2019-04-01) - PSC01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-27) - AA
-
confirmation-statement-with-no-updates (2018-04-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-29) - AA
-
confirmation-statement-with-updates (2017-04-19) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-30) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-07-07) - MR01
-
mortgage-satisfy-charge-full (2014-09-10) - MR04
-
change-person-director-company-with-change-date (2014-03-12) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-11-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-27) - AA
keyboard_arrow_right 2012
-
accounts-amended-with-made-up-date (2012-04-24) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2012-01-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-25) - AR01
keyboard_arrow_right 2011
-
legacy (2011-03-19) - MG01
-
capital-allotment-shares (2011-08-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-27) - AR01
-
capital-allotment-shares (2011-01-18) - SH01
keyboard_arrow_right 2010
-
incorporation-company (2010-03-31) - NEWINC
-
appoint-person-director-company-with-name (2010-08-26) - AP01
-
termination-director-company-with-name (2010-08-24) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-08-24) - AD01
-
change-of-name-notice (2010-08-19) - CONNOT
-
certificate-change-of-name-company (2010-08-19) - CERTNM