Date | Description |
2023-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMANUEL HAGSPIEL / 31/08/2023 |
2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED EMANUEL HAGSPIEL |
2022-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOUCHER |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
2018-10-16 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES BOUCHER |
2018-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK LEONARD JAMES RUSSELL |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
2018-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL COGGINS |
2017-07-10 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARCUS COGGINS |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WIDNER |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2016-09-21 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER COLIN WHITEHEAD |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ST JOHN'S SQUARE SECRETARIES LIMITED |
2016-06-08 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-08 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-05 |
update statutory_documents 05/05/16 FULL LIST |
2015-06-09 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-06-09 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-05-08 |
update statutory_documents 05/05/15 FULL LIST |
2014-10-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP OSCAR WIDNER |
2014-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BRANDT |
2014-06-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-06-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-05-27 |
update statutory_documents 05/05/14 FULL LIST |
2014-05-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 28/06/2013 |
2013-09-06 |
delete company_previous_name TRAVELINCOME SERVICES LIMITED |
2013-08-01 |
delete address 20 FARRINGDON ROAD LONDON EC1M 3AP |
2013-08-01 |
insert address 55 BAKER STREET LONDON W1U 7EU |
2013-08-01 |
update registered_address |
2013-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2013 FROM
20 FARRINGDON ROAD
LONDON
EC1M 3AP |
2013-06-26 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-06-26 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-05-08 |
update statutory_documents 05/05/13 FULL LIST |
2012-05-17 |
update statutory_documents 05/05/12 FULL LIST |
2012-02-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTON BRANDT / 01/01/2012 |
2011-05-05 |
update statutory_documents 05/05/11 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR APPOINTED MARTIN ANTON BRANDT |
2010-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS SPITZENPFEIL |
2010-05-11 |
update statutory_documents 05/05/10 FULL LIST |
2010-05-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 05/05/2010 |
2009-06-02 |
update statutory_documents DIRECTOR APPOINTED CLAIRE THERESE THOMSON |
2009-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LINDSAY SMALL |
2009-05-07 |
update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 05/05/2008 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
2005-09-01 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
2004-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/04 FROM:
C/O PKF ACCOUNTANTS AND AUDITORS, FARRINGDON PLACE, 20 FARRINGDON ROAD, LONDON EC1M 3AP |
2004-12-20 |
update statutory_documents RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS; AMEND |
2004-06-01 |
update statutory_documents RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-02-27 |
update statutory_documents SECRETARY RESIGNED |
2003-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/03 FROM:
78 HATTON GARDEN, LONDON, EC1N 8JA |
2003-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-20 |
update statutory_documents RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
2003-02-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02 |
2003-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/03 FROM:
3 KING GEORGE CLOSE, EASTERN AVENUE WEST, ROMFORD, ESSEX RM7 7PP |
2002-08-10 |
update statutory_documents SECTION 394 |
2002-07-29 |
update statutory_documents REDUCE ISSUED CAPITAL 21/06/02 |
2002-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-21 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD |
2002-06-21 |
update statutory_documents MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
2002-06-21 |
update statutory_documents DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD |
2002-06-21 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
2002-06-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2002-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-21 |
update statutory_documents REREG OTHER 21/06/02 |
2002-05-20 |
update statutory_documents RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
2002-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01 |
2002-01-24 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/01 |
2002-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/01 FROM:
ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1HZ |
2001-12-05 |
update statutory_documents SECRETARY RESIGNED |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
2001-04-14 |
update statutory_documents S366A DISP HOLDING AGM 29/03/01 |
2001-03-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-02-12 |
update statutory_documents ADOPT ARTICLES 01/02/01 |
2001-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-10-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-09-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 |
2000-05-25 |
update statutory_documents RETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS |
2000-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-14 |
update statutory_documents RETURN MADE UP TO 05/05/99; BULK LIST AVAILABLE SEPARATELY |
1999-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-03-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-03-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-03-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-03-09 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-03-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-05 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-02-01 |
update statutory_documents ADOPT MEM AND ARTS 19/12/98 |
1999-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents RE GUAR +DEB 12/01/99 |
1999-01-21 |
update statutory_documents ALTER MEM AND ARTS 12/01/99 |
1999-01-06 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1999-01-06 |
update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
1999-01-06 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1999-01-06 |
update statutory_documents ADOPT MEM AND ARTS 23/12/98 |
1999-01-06 |
update statutory_documents REREGISTRATION PLC-PRI 23/12/98 |
1998-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-12-15 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-15 |
update statutory_documents SECRETARY RESIGNED |
1998-11-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 |
1998-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-06 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-05 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-08-05 |
update statutory_documents ALLOT EQUITY SECURITIES 24/07/98 |
1998-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-06-03 |
update statutory_documents RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS |
1997-12-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-09 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-09-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 15/07/97 |
1997-05-22 |
update statutory_documents RETURN MADE UP TO 05/05/97; BULK LIST AVAILABLE SEPARATELY |
1996-12-18 |
update statutory_documents ALTER MEM AND ARTS 29/11/96 |
1996-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1996-08-07 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-08-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 16/07/96 |
1996-06-04 |
update statutory_documents RETURN MADE UP TO 05/05/96; BULK LIST AVAILABLE SEPARATELY |
1995-12-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-14 |
update statutory_documents DIR POWERS TO ALLOT 11/07/95 |
1995-08-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-07-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-06-06 |
update statutory_documents RETURN MADE UP TO 05/05/95; BULK LIST AVAILABLE SEPARATELY |
1995-02-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-10 |
update statutory_documents £ IC 11857607/7344541
10/11/94
£ SR 451306682@.01=4513066 |
1994-12-02 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1994-12-01 |
update statutory_documents REDUCE SHARE PREM ACCT |
1994-11-29 |
update statutory_documents CONVE
10/11/94 |
1994-11-29 |
update statutory_documents £ NC 5001306/15501306
10/10/94 |
1994-11-29 |
update statutory_documents £ NC 15501306/25000001
10/10/94 |
1994-11-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-11 |
update statutory_documents LISTING OF PARTICULARS |
1994-11-09 |
update statutory_documents ALTER MEM AND ARTS 26/10/94 |
1994-10-18 |
update statutory_documents REDUCE SHARE PREMIUM 11/10/94 |
1994-10-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-10-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1994-10-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-10-03 |
update statutory_documents ALTER MEM AND ARTS 09/09/94 |
1994-09-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-13 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-09-09 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1994-09-09 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1994-09-09 |
update statutory_documents AUDITORS' REPORT |
1994-09-09 |
update statutory_documents AUDITORS' STATEMENT |
1994-09-09 |
update statutory_documents BALANCE SHEET |
1994-09-09 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1994-09-09 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1994-09-09 |
update statutory_documents ALTER MEM AND ARTS 31/08/94 |
1994-09-09 |
update statutory_documents REREGISTRATION OTHER 07/09/94 |
1994-08-25 |
update statutory_documents RE SHARES 17/08/94 |
1994-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-06-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-01 |
update statutory_documents RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS |
1994-03-01 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 |
1993-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/93 FROM:
BROADWALK HOUSE(5TH FLOOR), 5 APPOLD STREET, LONDON, EC2A 2HA |
1993-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-09-27 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-09-22 |
update statutory_documents £ NC 1000/5002303
31/08/93 |
1993-09-22 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/93 |
1993-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-08-17 |
update statutory_documents COMPANY NAME CHANGED
TRAVELINCOME SERVICES LIMITED
CERTIFICATE ISSUED ON 17/08/93 |
1993-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-06-23 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/93 FROM:
2 BACHES STREET, LONDON, N1 6UB |
1993-06-11 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-06-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-05-05 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1993-05-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |