Advanced company searchLink opens in new window

TRENDING TRAVEL LTD

Company number 12017348

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
02 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 135.3499
28 Sep 2023 MR04 Satisfaction of charge 120173480001 in full
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with updates
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 128.4089
24 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division / deed of adherence & subscription approved / company business 03/08/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2023 SH02 Sub-division of shares on 3 August 2022
24 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 MR01 Registration of charge 120173480001, created on 12 January 2023
05 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 117.65
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 AA Total exemption full accounts made up to 30 September 2020
24 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
01 Feb 2021 PSC07 Cessation of Sophie Jane Foster as a person with significant control on 17 November 2020
05 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/new director appointed 17/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 MA Memorandum and Articles of Association
17 Nov 2020 AP01 Appointment of Mr Matthew John Parker as a director on 17 November 2020
17 Nov 2020 AD01 Registered office address changed from 143 Woodland Drive Watford WD17 3DA England to Station House Stamford New Road Altrincham WA14 1EP on 17 November 2020
17 Nov 2020 PSC01 Notification of Keith Hugo Herman as a person with significant control on 16 October 2020
09 Nov 2020 MA Memorandum and Articles of Association