Advanced company searchLink opens in new window

COMPARE TRAVEL SERVICES LIMITED

Company number 12449375

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)
14 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 28 February 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
20 Sep 2022 PSC04 Change of details for Mr Hamza Shaukat as a person with significant control on 20 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Hamza Shaukat on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from International House 64 Nile Street International House 64 Nile Street London N1 7SR England to Loakes Place 30 High Street High Wycombe HP11 2AG on 20 September 2022
22 Apr 2022 CH01 Director's details changed for Mr Hamza Shaukat on 20 April 2022
22 Apr 2022 AD01 Registered office address changed from 185 Tower Bridge Road International House London SE1 2UF England to International House 64 Nile Street International House 64 Nile Street London N1 7SR on 22 April 2022
05 Mar 2022 PSC01 Notification of Hamza Shaukat as a person with significant control on 1 March 2022
05 Mar 2022 PSC07 Cessation of Md. Jabed Hoshen as a person with significant control on 1 March 2022
05 Mar 2022 TM01 Termination of appointment of Md. Jabed Hoshen as a director on 1 March 2022
17 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
01 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Sep 2021 CH01 Director's details changed for Mr Md. Jabed Hoshen on 23 September 2021
23 Sep 2021 CH01 Director's details changed for Mr Hamza Shaukat on 23 September 2021
23 Sep 2021 AD01 Registered office address changed from 21 Park Avenue Southall UB1 3AH England to 185 Tower Bridge Road International House London SE1 2UF on 23 September 2021
23 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from The Winning Box, Aquis House, 27-37 Station Road Station Road Hayes UB3 4DX England to 21 Park Avenue Southall UB1 3AH on 23 March 2021
20 Jul 2020 CH01 Director's details changed for Mr Md. Jabed Hoshen on 1 July 2020
20 Jul 2020 CH01 Director's details changed for Mr Hamza Shaukat on 1 July 2020
17 Jul 2020 AD01 Registered office address changed from 21 Park Avenue Southall UB1 3AH United Kingdom to The Winning Box, Aquis House, 27-37 Station Road Station Road Hayes UB3 4DX on 17 July 2020
17 Jun 2020 AP01 Appointment of Mr Hamza Shaukat as a director on 17 June 2020
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 100