TRAVEL CENTRIC TECHNOLOGY - History of Changes


DateDescription
2025-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/25, NO UPDATES
2025-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 11/03/2025
2025-03-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH VIRDEE / 11/03/2025
2024-11-27 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-04-17 update statutory_documents DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2024-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC MEIERHANS
2024-04-08 delete address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2024-04-08 insert address 2ND FLOOR MAGNA HOUSE 18-32 LONDON ROAD STAINES-UPON-THAMES UNITED KINGDOM TW18 4BP
2024-04-08 update registered_address
2024-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 22/03/2024
2024-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, WITH UPDATES
2024-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH VIRDEE / 22/03/2024
2024-03-14 insert address 12, Hammersmith Grove London W6 7AP
2023-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2023 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF UNITED KINGDOM
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-08 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAMNEEK VIRDEE
2023-04-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2023-04-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-20 update statutory_documents 09/03/23 STATEMENT OF CAPITAL GBP 76
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 20/02/2023
2022-11-16 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-02 delete cmo Jayati Samanta
2021-09-02 delete person Jayati Samanta
2021-09-02 delete phone +44 (0) 20 88 341 028
2021-09-02 insert phone +44 (0) 20 88 341 030
2021-05-27 delete coo Steven Berry
2021-05-27 insert cso Steven Berry
2021-05-27 insert product_pages_linkeddomain youtube.com
2021-05-27 update person_title Steven Berry: Chief Operating Officer => Chief Security Officer
2021-04-10 insert phone +91 (0) 80 46 104 444
2021-04-07 delete address 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2021-04-07 insert address CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY UNITED KINGDOM TW20 9LF
2021-04-07 update registered_address
2021-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES MEIERHANS / 19/03/2021
2021-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 19/03/2021
2021-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RAMNEEK VIRDEE / 19/03/2021
2021-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH VIRDEE / 19/03/2021
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASWINDER SINGH VIRDEE / 01/03/2021
2021-02-15 delete phone +44 (0) 20 75 593 510
2021-02-15 delete phone +44 20 7559 3510
2021-02-15 insert phone +44 (0) 20 88 341 028
2021-01-15 insert cmo Jayati Samanta
2021-01-15 insert otherexecutives Anuj Gupta
2021-01-15 insert otherexecutives Mohan Krishna
2021-01-15 delete address Fortune Summit, 5th Floor 244 Hosur Main Road Bangalore - 560 068
2021-01-15 delete phone +91 80 6741 8700
2021-01-15 insert address 26-28 Hammersmith Grove Hammersmith London W6 7BA UK
2021-01-15 insert address 50, Avenue des Ternes 75017 Paris, France
2021-01-15 insert address Fortune Summit, 5th Floor, 244 Hosur Main Road Bengaluru, 560068, India
2021-01-15 insert address Santa Inez Panaji, 403001, India
2021-01-15 insert person Anuj Gupta
2021-01-15 insert person Jayati Samanta
2021-01-15 insert person Mohan Krishna
2021-01-15 insert phone +44 (0) 20 75 593 510
2021-01-15 insert phone +91 (0) 80 67 418 700
2021-01-15 update founded_year 2008 => null
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-20 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-10-06 delete source_ip 84.45.68.137
2020-10-06 insert source_ip 34.253.45.86
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-10 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-01-07 delete address Crown House 72 Hammersmith Road London W14 8TH
2019-01-07 insert address 26-28 Hammersmith Grove, Hammersmith, London W6 7BA
2019-01-07 update primary_contact Crown House 72 Hammersmith Road London W14 8TH => 26-28 Hammersmith Grove, Hammersmith, London W6 7BA
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-14 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-21 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-14 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-03 update statutory_documents 26/02/16 FULL LIST
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 26/02/2016
2015-12-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-01 insert sales_emails as..@tctmail.com
2015-06-01 insert email as..@tctmail.com
2015-05-08 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-08 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-17 update statutory_documents 26/02/15 FULL LIST
2015-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES MEIERHANS / 02/02/2015
2015-01-11 update website_status FlippedRobots => OK
2015-01-09 update statutory_documents DIRECTOR APPOINTED MR ERIC CHARLES MEIERHANS
2014-12-23 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-28 insert career_emails ca..@tctmail.com
2014-10-28 delete address 174 Fortune Summit, 5th Floor 6th Sector, HSR Layout Hosur Main Road Bangalore 560068 India
2014-10-28 insert address Fortune Summit, 5th Floor 244 Hosur Main Road Bangalore 560068 India
2014-10-28 insert email ca..@tctmail.com
2014-09-22 delete address 1st Floor, SVR Privilege, No.6/7, 1st Cross, Madiwala, Bangalore 560068 India
2014-09-22 delete phone +91 (0) 80 42408700
2014-09-22 insert address 174 Fortune Summit, 5th Floor 6th Sector, HSR Layout Hosur Main Road Bangalore 560068 India
2014-09-22 insert phone +91 (0) 80 6741 8700
2014-04-21 insert about_pages_linkeddomain linkedin.com
2014-04-21 insert casestudy_pages_linkeddomain linkedin.com
2014-04-21 insert contact_pages_linkeddomain linkedin.com
2014-04-21 insert index_pages_linkeddomain linkedin.com
2014-04-21 insert management_pages_linkeddomain linkedin.com
2014-04-21 insert partner_pages_linkeddomain linkedin.com
2014-04-21 insert product_pages_linkeddomain linkedin.com
2014-04-21 insert service_pages_linkeddomain linkedin.com
2014-03-08 delete address 337 BATH ROAD SLOUGH BERKSHIRE UNITED KINGDOM SL1 5PR
2014-03-08 insert address 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-03-08 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-02-27 update statutory_documents 26/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-06 insert partner Content Providers
2013-07-06 insert partner Payment Channels
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-27 update statutory_documents 26/02/13 FULL LIST
2012-11-29 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 30/05/2012
2012-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER VIRDEE / 30/05/2012
2012-05-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RAMNEEK VIRDEE / 30/05/2012
2012-02-28 update statutory_documents 26/02/12 FULL LIST
2011-11-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 26/02/11 FULL LIST
2010-11-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-03 update statutory_documents 26/02/10 FULL LIST
2010-02-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-21 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 19 TELFORD COURT CHESTER GATES BUSINESS PARK CHESTER CH1 6LT UNITED KINGDOM
2009-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER VIRDEE / 25/02/2009
2008-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM LIME ONE LTD 19 TELFORD COURT CHESTER GATES CHESTER CH1 6LT UNITED KINGDOM
2008-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2008 FROM SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE 665 NORTH CIRCULAR ROAD LONDON NW2 7AX UNITED KINGDOM
2008-06-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION