Advanced company searchLink opens in new window

TRAVELEX ITALIA LIMITED

Company number 01362041

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)
22 Jul 2015 AP01 Appointment of Darren Paul Brown as a director on 22 July 2015
22 Jul 2015 TM01 Termination of appointment of Anthony Wagerman as a director on 22 July 2015
08 Jun 2015 AD01 Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015
29 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,072,323
08 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2015 AP01 Appointment of Vincent Anthony Arcuri as a director on 7 March 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,072,323
07 Mar 2014 TM01 Termination of appointment of Denis Leroy as a director
06 Nov 2013 MEM/ARTS Memorandum and Articles of Association
19 Sep 2013 TM01 Termination of appointment of Gurminder Dhanda as a director
19 Sep 2013 AP01 Appointment of Mr Sylvain Marc Pignet as a director
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2013 AA Full accounts made up to 31 December 2012
02 Aug 2013 MR01 Registration of charge 013620410004
02 Aug 2013 MR04 Satisfaction of charge 3 in full
07 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 31 December 2011
28 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
04 Aug 2012 AP01 Appointment of Mr Anthony Wagerman as a director
02 Aug 2012 TM01 Termination of appointment of Peter Davies as a director
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 Sep 2011 AA Full accounts made up to 31 December 2010
30 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders