- Company Overview for R7 TRAVEL EXECUTIVE LIMITED (13725924)
- Filing history for R7 TRAVEL EXECUTIVE LIMITED (13725924)
- People for R7 TRAVEL EXECUTIVE LIMITED (13725924)
- Registers for R7 TRAVEL EXECUTIVE LIMITED (13725924)
- More for R7 TRAVEL EXECUTIVE LIMITED (13725924)
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 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
21 Feb 2023 | TM01 | Termination of appointment of Maria Teixeira as a director on 21 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
18 May 2022 | PSC07 | Cessation of Maria Teixeira as a person with significant control on 18 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
01 Feb 2022 | PSC04 | Change of details for Mrs Maria Teixeira as a person with significant control on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mrs Maria Teixeira on 31 January 2022 | |
21 Jan 2022 | PSC01 | Notification of Maria Teixeira as a person with significant control on 21 January 2022 | |
21 Jan 2022 | AP01 | Appointment of Mrs Maria Teixeira as a director on 21 January 2022 | |
21 Jan 2022 | TM01 | Termination of appointment of Carl Malcolm Smith as a director on 21 January 2022 | |
21 Jan 2022 | PSC07 | Cessation of Carl Malcolm Smith as a person with significant control on 21 January 2022 | |
30 Dec 2021 | PSC07 | Cessation of Maria Teixeira as a person with significant control on 30 December 2021 | |
30 Dec 2021 | PSC01 | Notification of Ricardo Teixeira as a person with significant control on 30 December 2021 | |
30 Dec 2021 | PSC01 | Notification of Carl Malcolm Smith as a person with significant control on 30 December 2021 | |
30 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 December 2021
|
|
30 Dec 2021 | AP01 | Notice of removal of a director | |
08 Dec 2021 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 1a Hillcrest Brynna Pontyclun CF72 9SJ on 8 December 2021 | |
07 Dec 2021 | EW01RSS | Directors' register information at 7 December 2021 on withdrawal from the public register | |
07 Dec 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
07 Dec 2021 | EW04RSS | Persons' with significant control register information at 7 December 2021 on withdrawal from the public register | |
07 Dec 2021 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
05 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-05
|