Advanced company searchLink opens in new window

TIMBUKTU TRAVEL LIMITED

Company number 08459282

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 Apr 2024 PSC04 Change of details for Mr Ian William Petzer as a person with significant control on 31 January 2024
01 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
01 Apr 2024 CH01 Director's details changed for Mr Ian William Petzer on 31 January 2024
03 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
11 May 2023 AA Total exemption full accounts made up to 31 May 2022
31 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with updates
31 Mar 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 27 Old Gloucester Street London WC1N 3AX on 31 March 2023
04 Jul 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 4 July 2022
28 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 May 2021
25 Aug 2021 AP01 Appointment of Mr Julian Ghinn as a director on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Finian Osullivan as a director on 21 July 2021
02 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
31 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
07 Apr 2020 AA Total exemption full accounts made up to 31 May 2019
02 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
02 Apr 2020 CH01 Director's details changed for Mr Giles Robert Trotter on 25 March 2020
04 Mar 2020 CH01 Director's details changed for Mr Jonathan William Carr Prince on 4 March 2020
31 May 2019 AA Total exemption full accounts made up to 31 May 2018
29 Apr 2019 AD01 Registered office address changed from Hazelpits Farm Ulcombe Road Headcorn Kent TN27 9LD to Kemp House 152 - 160 City Road London EC1V 2NX on 29 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Jonathan William Carr Prince on 26 April 2019
09 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
05 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
19 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates