Advanced company searchLink opens in new window

TRAVELSUPERMARKET LIMITED

Company number 13240884

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)
05 Jun 2024 TM01 Termination of appointment of Neil David Beardsmore as a director on 3 May 2024
14 May 2024 CH01 Director's details changed for Mr Niall James Mcbride on 14 May 2024
07 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
12 Feb 2024 AP01 Appointment of Elena Fraga Ghica as a director on 12 February 2024
12 Feb 2024 TM01 Termination of appointment of Mark Gracey as a director on 12 February 2024
01 Sep 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 AP01 Appointment of Mr Niall James Mcbride as a director on 20 February 2023
27 Mar 2023 TM01 Termination of appointment of Scilla Grimble as a director on 17 February 2023
16 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
11 Aug 2022 TM02 Termination of appointment of Alice Rivers as a secretary on 9 May 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
09 Feb 2022 RP04AP01 Second filing for the appointment of Richard John Singer as a director
21 Dec 2021 TM02 Termination of appointment of Katherine Bellau as a secretary on 16 December 2021
21 Dec 2021 AP03 Appointment of Alice Rivers as a secretary on 16 December 2021
08 Nov 2021 CH01 Director's details changed for Mr Mark Gracey on 19 July 2021
24 Sep 2021 PSC07 Cessation of Moneysupermarket.Com Ltd as a person with significant control on 1 September 2021
24 Sep 2021 PSC02 Notification of Ice Travel Group Limited as a person with significant control on 1 September 2021
24 Sep 2021 AP01 Appointment of Mr Neil David Beardsmore as a director on 1 September 2021
24 Sep 2021 AD01 Registered office address changed from Moneysupermarket House St Davids Park Ewloe Chester CH5 3UZ United Kingdom to Park Row House 19-20 Park Row Leeds West Yorkshire LS1 5JF on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr Richard John Singer as a director on 1 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2022.
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 13,998,377
09 Jul 2021 AP01 Appointment of Scilla Grimble as a director on 29 June 2021
21 May 2021 CH01 Director's details changed for Mr Mark Gracey on 9 April 2021
09 Apr 2021 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT