- Company Overview for TIMES TRAVEL LIMITED (01813409)
- Filing history for TIMES TRAVEL LIMITED (01813409)
- People for TIMES TRAVEL LIMITED (01813409)
- Charges for TIMES TRAVEL LIMITED (01813409)
- More for TIMES TRAVEL LIMITED (01813409)
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) |
---|---|---|---|
15 Mar 2018 | TM02 | Termination of appointment of Arfa Khalid as a secretary on 13 December 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-20
|
|
12 Jan 2016 | AP01 | Appointment of Mr Faraz Khalid as a director on 8 January 2016 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jul 2015 | MR01 | Registration of charge 018134090007, created on 2 July 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 31 December 2012
|
|
30 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2012
|
|
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 Jan 2013 | AD01 | Registered office address changed from 71 Oxford Street London W1D 2EN on 18 January 2013 | |
14 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 10 October 2011
|
|
31 Oct 2011 | RESOLUTIONS |
Resolutions
|