Advanced company searchLink opens in new window

FINALPRICE TRAVEL LTD

Company number 13362268

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)
10 Jan 2024 AD01 Registered office address changed from 8 Northumberland Avenue London WC2N 5BY United Kingdom to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 10 January 2024
16 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
14 Nov 2023 AP01 Appointment of Alex Marianci as a director on 10 November 2023
01 Nov 2023 PSC04 Change of details for Petr Kutis as a person with significant control on 29 September 2023
11 Oct 2023 PSC04 Change of details for Petr Kutis as a person with significant control on 27 September 2023
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • EUR 2,261.4164
08 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 February 2023
  • EUR 1,536.3
04 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/02/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2023 MA Memorandum and Articles of Association
30 Aug 2023 CH04 Secretary's details changed for Myukoffice Ltd on 30 August 2023
29 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 February 2023
  • EUR 2,821.13
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2023
29 Aug 2023 SH08 Change of share class name or designation
22 Aug 2023 SH02 Sub-division of shares on 21 February 2023
22 Jul 2023 AA Micro company accounts made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
04 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
12 Apr 2023 CH01 Director's details changed for Petr Kutis on 12 April 2023
12 Apr 2023 PSC04 Change of details for Petr Kutis as a person with significant control on 12 April 2023
16 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided shares 21/02/2023
26 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
26 Apr 2022 PSC04 Change of details for Petr Kutis as a person with significant control on 28 April 2021
26 Mar 2022 CH01 Director's details changed for Petr Kutis on 26 March 2022
18 Nov 2021 AP01 Appointment of Mrs Alexandra Strakhova as a director on 5 November 2021
12 Oct 2021 TM01 Termination of appointment of Dmitrijus Konovalovas as a director on 12 October 2021