Advanced company searchLink opens in new window

TRAVEL AND FINANCIAL SERVICES LIMITED

Company number 07397859

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)
01 Nov 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 1 November 2022
31 Dec 2021 AD01 Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 31 December 2021
15 Oct 2019 AD01 Registered office address changed from Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR to 15 Canada Square Canary Wharf London E14 5GL on 15 October 2019
07 Oct 2019 AD01 Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Kpmg Llp, Botanic House, 100 Hills Road Cambridge Cambridgeshire CB2 1AR on 7 October 2019
04 Oct 2019 COCOMP Order of court to wind up
04 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Apr 2019 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 4 April 2019
04 Apr 2019 AP01 Appointment of Mr Stuart Robert Macgregor as a director on 4 April 2019
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
26 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
26 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
01 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
24 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
20 May 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Mar 2013 TM01 Termination of appointment of David Taylor as a director
14 Jan 2013 TM01 Termination of appointment of Michelle Macmahon as a director
14 Jan 2013 AP01 Appointment of Paul Andrew Hemingway as a director