Advanced company searchLink opens in new window

TIMES TRAVEL LIMITED

Company number 01813409

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)
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
  • GBP 343,140
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
  • GBP 343,140
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
  • GBP 343,140
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
  • GBP 343,140
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 September 2012
  • GBP 261,140
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
  • GBP 120,500
31 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name