- Company Overview for TRAVELSMART HOLDINGS LIMITED (09593837)
- Filing history for TRAVELSMART HOLDINGS LIMITED (09593837)
- People for TRAVELSMART HOLDINGS LIMITED (09593837)
- Charges for TRAVELSMART HOLDINGS LIMITED (09593837)
- Insolvency for TRAVELSMART HOLDINGS LIMITED (09593837)
- More for TRAVELSMART HOLDINGS LIMITED (09593837)
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
|
|
26 Feb 2020 | MR01 | Registration of charge 095938370005, created on 14 February 2020 | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |