Advanced company searchLink opens in new window

TRAVEL CONNECTION EUROPE INC. LTD

Company number 03197854

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)
25 Mar 2024 PSC04 Change of details for Stephen Clive Northwood as a person with significant control on 1 April 2023
21 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
21 Mar 2024 TM01 Termination of appointment of Travel Connection Gb Limited as a director on 1 April 2023
21 Mar 2024 TM02 Termination of appointment of Northam Group Limited as a secretary on 1 April 2023
14 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
12 Mar 2024 PSC04 Change of details for Stephen Clive Northwood as a person with significant control on 12 March 2024
05 May 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
05 May 2023 CH01 Director's details changed for Mr Stephen Clive Northwood on 2 January 2023
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jan 2023 AD01 Registered office address changed from 1 Quicks Road London SW19 1EZ United Kingdom to 44 Moreton Street Pimlico London SW1V 2PB on 15 January 2023
06 May 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
11 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
18 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
25 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
04 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Aug 2019 PSC01 Notification of Stephen Clive Northwood as a person with significant control on 6 April 2016
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
30 Oct 2018 CH01 Director's details changed for Mr Stephen Clive Northwood on 15 October 2018
29 Aug 2018 CH04 Secretary's details changed for Northam Group Limited on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from 7 Hillgate Place Balham London SW12 9ER to 1 Quicks Road London SW19 1EZ on 13 August 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates