Advanced company searchLink opens in new window

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

Company number 01648767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
20 Oct 2020 AD01 Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020
14 Aug 2020 TM01 Termination of appointment of Anthony Francis D'souza as a director on 6 August 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
11 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
11 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
11 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
11 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
19 Dec 2018 PSC02 Notification of Travelex Global and Financial Services Limited as a person with significant control on 6 April 2016
19 Dec 2018 PSC07 Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016
03 Oct 2018 CH03 Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018
02 Oct 2018 CH01 Director's details changed for Mr Roderick Barry Suckling on 11 September 2017
02 Oct 2018 CH01 Director's details changed for Mr Roderick Barry Suckling on 11 September 2017
02 Oct 2018 CH01 Director's details changed for Miss Joyce Caroline Morris on 11 September 2017
02 Oct 2018 TM01 Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017
02 Oct 2018 CH03 Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018
17 Aug 2018 AP03 Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018
17 Aug 2018 TM02 Termination of appointment of Ellen Loi as a secretary on 17 August 2018
27 Jul 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
12 Sep 2017 AP01 Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017
12 Sep 2017 AP01 Appointment of Miss Joyce Caroline Morris as a director on 11 September 2017