Advanced company searchLink opens in new window

THE SOCIAL TRAVEL CLUB LIMITED

Company number 07031138

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)
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
06 Mar 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 6,536.33
23 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 20 September 2022
15 Feb 2023 TM01 Termination of appointment of Celia Pronto Hussey as a director on 14 February 2023
15 Feb 2023 AP01 Appointment of Mr Christopher Kent as a director on 14 February 2023
07 Oct 2022 AA Full accounts made up to 31 December 2021
30 Sep 2022 CS01 20/09/22 Statement of Capital gbp 6536.73
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 23/02/2023
05 Oct 2021 AA Full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
16 Apr 2021 AA Full accounts made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
17 Mar 2020 AP01 Appointment of Ms Celia Pronto as a director on 5 March 2020
13 Mar 2020 TM01 Termination of appointment of Andrew Clarke as a director on 5 March 2020
13 Mar 2020 AP01 Appointment of Mr Paul Joseph Mulcahy as a director on 5 March 2020
01 Nov 2019 TM01 Termination of appointment of Benjamin James Wosskow as a director on 31 October 2019
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
17 Jul 2019 TM01 Termination of appointment of Andrew Liggins as a director on 5 July 2019
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
19 Jul 2018 AD04 Register(s) moved to registered office address Haylock House Kettering Parkway Kettering Northants NN15 6EY
25 Apr 2018 TM02 Termination of appointment of Henry Francis John Bankes as a secretary on 23 April 2018
24 Apr 2018 AD01 Registered office address changed from 6th Floor the Triangle 5-17 Hammersmith Grove London W6 0LG England to Haylock House Kettering Parkway Kettering Northants NN15 6EY on 24 April 2018
21 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017