Advanced company searchLink opens in new window

TRAVELTRAIL LIMITED

Company number 03585461

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)
13 Mar 2024 SH19 Statement of capital on 13 March 2024
  • GBP 100
13 Mar 2024 SH20 Statement by Directors
13 Mar 2024 CAP-SS Solvency Statement dated 08/03/24
13 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2024 AA Micro company accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 31 July 2022
15 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with updates
11 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
24 Dec 2020 AD01 Registered office address changed from 21 High Street Alcester Warwickshire B49 5AE to 2 Teme Street Tenbury Wells Worcestershire WR15 8BA on 24 December 2020
17 Nov 2020 TM02 Termination of appointment of Anne Margaret Foster as a secretary on 28 October 2020
17 Nov 2020 PSC07 Cessation of Mark Leslie Foster as a person with significant control on 28 October 2020
17 Nov 2020 TM01 Termination of appointment of Mark Leslie Foster as a director on 11 November 2020
17 Nov 2020 PSC04 Change of details for Ms Charlotte Louise Barnett as a person with significant control on 28 October 2020
11 Nov 2020 AP01 Appointment of Miss Charlotte Louise Barnett as a director on 11 November 2020
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
05 Feb 2019 PSC04 Change of details for Mr Mark Leslie Foster as a person with significant control on 5 February 2019
05 Feb 2019 CH03 Secretary's details changed for Anne Margaret Foster on 5 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Mark Leslie Foster on 5 February 2019