Advanced company searchLink opens in new window

TRAVELBAG LIMITED

Company number 01434872

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)
17 Jan 2015 AA Full accounts made up to 30 June 2014
04 Sep 2014 TM01 Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014
18 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,090,302
13 Jan 2014 AA Full accounts made up to 30 June 2013
04 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 4,804,881
02 Aug 2013 CH01 Director's details changed for Mr Jens Leslie Penny on 10 December 2012
19 Dec 2012 AA Full accounts made up to 30 June 2012
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 19
16 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
13 Dec 2011 AA Full accounts made up to 30 June 2011
25 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 18
18 Nov 2010 AA Full accounts made up to 30 June 2010
13 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Elizabeth Anne Gaines on 28 June 2010
08 Feb 2010 AA Full accounts made up to 30 June 2009
12 Nov 2009 CH01 Director's details changed for Elizabeth Anne Gaines on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Jens Leslie Penny on 12 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Andrew Ian Botterill on 12 November 2009
12 Nov 2009 CH03 Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009
26 Aug 2009 363a Return made up to 13/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
24 Aug 2009 88(2) Ad 31/07/09\gbp si 285421@1=285421\gbp ic 4804881/5090302\
17 Aug 2009 123 Nc inc already adjusted 31/07/09
17 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2009 AA Full accounts made up to 30 June 2008