- Company Overview for PB INTERNATIONAL TRAVEL LIMITED (01915566)
- Filing history for PB INTERNATIONAL TRAVEL LIMITED (01915566)
- People for PB INTERNATIONAL TRAVEL LIMITED (01915566)
- Charges for PB INTERNATIONAL TRAVEL LIMITED (01915566)
- More for PB INTERNATIONAL TRAVEL LIMITED (01915566)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
25 Jul 2024 | TM01 | Termination of appointment of Simon James Meeke as a director on 8 July 2024 | |
15 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
01 Jul 2024 | MR04 | Satisfaction of charge 019155660010 in full | |
06 Nov 2023 | AP01 | Appointment of Mr Edward Byrne as a director on 1 November 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
26 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
23 Mar 2022 | MR01 | Registration of charge 019155660010, created on 17 March 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
19 May 2021 | TM01 | Termination of appointment of Oliver Edward De Montfort as a director on 30 April 2021 | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from 250 Upper Richmond Road London SW15 6TG England to 1 London Street Reading RG1 4PN on 28 April 2021 | |
19 Apr 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 October 2021 | |
30 Dec 2020 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 250 Upper Richmond Road London SW15 6TG on 30 December 2020 | |
23 Dec 2020 | MR01 | Registration of charge 019155660009, created on 21 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 019155660008, created on 16 December 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 28 April 2020
|
|
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
05 Aug 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Simon James Meeke on 3 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates |