Advanced company searchLink opens in new window

TRAVEL SEEN LIMITED

Company number 13133836

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)
16 May 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 March 2024
02 May 2024 AD01 Registered office address changed from The Salt Warehouse the Salt Warehouse Sowerby Bridge HX6 2AG England to Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 2 May 2024
03 Feb 2024 MA Memorandum and Articles of Association
03 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 176,712.208
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
09 Jun 2023 AP01 Appointment of Ms Olga Fahey as a director on 1 June 2023
09 Jun 2023 TM01 Termination of appointment of William Boyd Tannahill as a director on 8 June 2023
09 Jun 2023 TM01 Termination of appointment of Ben Hatton as a director on 8 June 2023
30 May 2023 MA Memorandum and Articles of Association
30 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
25 May 2023 AP01 Appointment of Mr Pritpal Singh Derry as a director on 23 May 2023
24 May 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 6,985.09
02 Mar 2023 AA Accounts for a small company made up to 30 September 2022
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
16 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 6,076
13 Sep 2022 AD01 Registered office address changed from C/O Hill Dickinson Llp No. 1 st Paul's Square Liverpool Merseyside L3 9SJ United Kingdom to The Salt Warehouse the Salt Warehouse Sowerby Bridge HX6 2AG on 13 September 2022
14 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 13 January 2022
21 Mar 2022 MR01 Registration of charge 131338360001, created on 16 March 2022
22 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
09 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/04/2022.
07 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2021 PSC07 Cessation of Patrick James Morris as a person with significant control on 22 September 2021
01 Oct 2021 PSC02 Notification of Arete Investors 15 (Nominees) Limited as a person with significant control on 22 September 2021