Advanced company searchLink opens in new window

TRAVELNEST LIMITED

Company number 09141571

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)
04 Apr 2022 PSC08 Notification of a person with significant control statement
04 Apr 2022 PSC07 Cessation of Douglas Fraser Stephenson as a person with significant control on 31 March 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 31,779.788
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 26,956.754
25 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 26,766.419
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 26,759.748
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 26,742.802
22 Jun 2021 AA Accounts for a small company made up to 31 December 2020
03 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 26,739.954
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 26,711.622
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 26,699.33
26 Mar 2021 CH01 Director's details changed for Mr Douglas Fraser Stephenson on 26 March 2021
26 Mar 2021 CH01 Director's details changed for Mr Craig Brian Anderson on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 26 March 2021
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 26,685.155
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 26,676.158
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 26,665.158
04 Nov 2020 AA Accounts for a small company made up to 31 December 2019
23 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 26,644.548
21 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 July 2020
  • GBP 26,641.446
17 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director authorised to cause the company to enter into a loan agreement 09/09/2020