- Company Overview for COMPARE TRAVEL SERVICES LIMITED (12449375)
- Filing history for COMPARE TRAVEL SERVICES LIMITED (12449375)
- People for COMPARE TRAVEL SERVICES LIMITED (12449375)
- More for COMPARE TRAVEL SERVICES LIMITED (12449375)
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
|