Advanced company searchLink opens in new window

TRULY TRAVEL LIMITED

Company number 06856368

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)
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 99
22 Jan 2016 AA Full accounts made up to 31 October 2015
17 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99
03 Feb 2015 AA Full accounts made up to 31 October 2014
07 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 99
20 Jan 2014 AP01 Appointment of Mr Petrakis Panteli as a director
08 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AP04 Appointment of J P Secretarial Services Ltd as a secretary
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
18 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Sridhar Kumar Edara on 24 March 2013
25 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
27 Apr 2012 TM01 Termination of appointment of Ramesh Shandilya as a director
14 Dec 2011 AA Total exemption small company accounts made up to 31 October 2011
21 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Dec 2010 CERTNM Company name changed mediatravel.co.uk LIMITED\certificate issued on 07/12/10
  • RES15 ‐ Change company name resolution on 2010-12-03
  • NM01 ‐ Change of name by resolution
28 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Sridhar Kumar Edara on 24 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
01 May 2009 88(2) Ad 28/04/09\gbp si 98@1=98\gbp ic 1/99\
01 May 2009 225 Accounting reference date shortened from 31/03/2010 to 31/10/2009
30 Apr 2009 288c Director's change of particulars / kumar edara / 24/03/2009