Advanced company searchLink opens in new window

PB INTERNATIONAL TRAVEL LIMITED

Company number 01915566

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital increased from £250,000 to £1,000,000 23/06/2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 300,105
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