- Company Overview for TIMBUKTU TRAVEL LIMITED (08459282)
- Filing history for TIMBUKTU TRAVEL LIMITED (08459282)
- People for TIMBUKTU TRAVEL LIMITED (08459282)
- More for TIMBUKTU TRAVEL LIMITED (08459282)
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 |