Advanced company searchLink opens in new window

TRAVELSMART HOLDINGS LIMITED

Company number 09593837

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 Nov 2020 TM01 Termination of appointment of Ian Grant Lake Coghlan as a director on 11 November 2020
13 Nov 2020 TM01 Termination of appointment of Stuart Robert Jackson as a director on 11 November 2020
13 Nov 2020 AP01 Appointment of Mr. Benjamin Block as a director on 11 November 2020
30 Oct 2020 CH01 Director's details changed for Mr Stuart Robert Jackson on 30 October 2020
16 Oct 2020 CH01 Director's details changed for Mr Benjamin Braude on 16 October 2020
16 Oct 2020 CH01 Director's details changed for Mr Ian Grant Lake Coghlan on 16 October 2020
16 Oct 2020 AD01 Registered office address changed from , 1 Connaught Place, London, W2 2ET, England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 16 October 2020
07 Jul 2020 CS01 Confirmation statement made on 15 May 2020 with updates
07 Jul 2020 PSC05 Change of details for Delta Topco Ltd as a person with significant control on 5 January 2018
06 Mar 2020 TM01 Termination of appointment of David Jeremy Menton as a director on 4 March 2020
06 Mar 2020 TM01 Termination of appointment of Alexander Charles Spencer Bowden as a director on 4 March 2020
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 500,000.1
26 Feb 2020 MR01 Registration of charge 095938370005, created on 14 February 2020
24 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2020 MR01 Registration of charge 095938370004, created on 14 February 2020
20 Feb 2020 TM01 Termination of appointment of Guy Michael L'estrange Gillon as a director on 14 February 2020
20 Feb 2020 AA01 Current accounting period extended from 31 October 2019 to 30 April 2020
17 Feb 2020 MR01 Registration of charge 095938370003, created on 14 February 2020
14 Feb 2020 SH08 Change of share class name or designation
14 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 AA Full accounts made up to 31 October 2018
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
15 May 2019 TM02 Termination of appointment of Philip John Sax as a secretary on 30 April 2019
18 Oct 2018 TM01 Termination of appointment of James Clarke as a director on 30 September 2018
03 Aug 2018 AA Full accounts made up to 31 October 2017