Advanced company searchLink opens in new window

INTERNATIONAL TRAVEL CONNECTIONS LIMITED

Company number 01030986

Filter by category

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)
12 Dec 2019 TM01 Termination of appointment of Lee Andrew Marshall as a director on 28 November 2019
08 Oct 2019 AD01 Registered office address changed from Bridgetown House Lower Bridge Street Chester CH1 1RU United Kingdom to Bridgetown House 80 Lower Bridge Street Chester CH1 1RU on 8 October 2019
30 Sep 2019 TM01 Termination of appointment of Jennifer Isobel Atkinson as a director on 19 September 2019
05 Sep 2019 AA Full accounts made up to 30 April 2019
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 Aug 2019 TM01 Termination of appointment of Mal Barritt as a director on 29 July 2019
23 Jul 2019 AD01 Registered office address changed from Concorde House 6 Canal Street Chester CH1 4EJ to Bridgetown House Lower Bridge Street Chester CH1 1RU on 23 July 2019
23 Apr 2019 TM01 Termination of appointment of Olga Fahey as a director on 28 February 2018
05 Dec 2018 AP01 Appointment of Mr Daniel Acarnley as a director on 28 November 2018
24 Aug 2018 AA Full accounts made up to 30 April 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 Mar 2018 AP01 Appointment of Mr Mal Barritt as a director on 22 November 2017
28 Dec 2017 AA Full accounts made up to 30 April 2017
04 Sep 2017 PSC02 Notification of Bliss Topco Limited as a person with significant control on 26 August 2016
04 Sep 2017 PSC02 Notification of Bliss Bidco Limited as a person with significant control on 26 August 2016
04 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
04 Sep 2017 PSC02 Notification of Northedge Capital Llp as a person with significant control on 26 August 2016
04 Sep 2017 PSC02 Notification of Northedge Capital Ii Gp Llp as a person with significant control on 26 August 2016
04 Sep 2017 PSC01 Notification of Jennifer Atkinson as a person with significant control on 6 April 2016
17 Nov 2016 AA Full accounts made up to 30 April 2016
11 Nov 2016 TM01 Termination of appointment of Karl Lloyd as a director on 5 November 2016
06 Oct 2016 AP01 Appointment of Mrs Emma Pickering as a director on 6 October 2016
16 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2016 AP01 Appointment of Mrs Judith Ellis Hinkson as a director on 26 August 2016
  • ANNOTATION Part Rectified the directors appointment date was removed from the public register on 14/11/2016 as it was invalid or ineffective
06 Sep 2016 TM01 Termination of appointment of Paul Richard Martin Pindar as a director on 26 August 2016