Advanced company searchLink opens in new window

BYWAY TRAVEL LIMITED

Company number 12528990

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)
28 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
21 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 16.43127
16 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
13 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 16.42938
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 October 2023
  • GBP 16.42737
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 15.73916
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 PSC07 Cessation of Founders Factory Limited as a person with significant control on 28 February 2023
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 15.73916
27 Jan 2023 MA Memorandum and Articles of Association
27 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 11/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2023 MA Memorandum and Articles of Association
18 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 11/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2022 CERTNM Company name changed ff meander LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
18 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 AD01 Registered office address changed from Founders Factory Northcliffe House London W8 5EH United Kingdom to International House 45-55 Commercial Street London E1 6BD on 18 August 2022
06 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
26 Mar 2022 SH01 Statement of capital following an allotment of shares on 26 July 2021
  • GBP 13.88729
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 AP01 Appointment of Mr Henry Lane Fox as a director on 6 September 2021
03 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with updates
25 May 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 14.38505
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2021 MA Memorandum and Articles of Association