Advanced company searchLink opens in new window

TT VISA SERVICES LIMITED

Company number 03379675

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)
17 May 2016 CC04 Statement of company's objects
05 May 2016 AP01 Appointment of Mr Peter Pottier as a director on 27 April 2016
05 May 2016 TM01 Termination of appointment of Dirk Andreas Diester as a director on 27 April 2016
17 Mar 2016 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016
17 Mar 2016 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016
28 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
25 Aug 2015 TM01 Termination of appointment of Jaspal Singh Kang as a director on 31 July 2015
25 Aug 2015 AP01 Appointment of Dirk Andreas Diester as a director on 28 July 2015
24 Jun 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
17 Oct 2014 TM01 Termination of appointment of Philip Andrew Mitchell as a director on 16 October 2014
16 Oct 2014 AP01 Appointment of Deborah Ann Brockbank as a director on 15 October 2014
07 Jul 2014 AA Full accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
02 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Joyce Walter as a director
21 Nov 2012 AP01 Appointment of Philip Andrew Mitchell as a director
20 Nov 2012 TM01 Termination of appointment of Andrew John as a director
15 Nov 2012 AP01 Appointment of Jaspal Singh Kang as a director
05 Nov 2012 CERTNM Company name changed trina tours LIMITED\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
05 Nov 2012 CONNOT Change of name notice
28 Aug 2012 TM01 Termination of appointment of Michelle Haddon as a director
18 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders