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 Aug 2018 TM01 Termination of appointment of Guy Christopher Van Zwanenberg as a director on 31 July 2018
25 Jul 2018 AA Accounts for a small company made up to 30 April 2018
14 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-01
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
03 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
25 Sep 2017 CH01 Director's details changed for Mr Oliver Edward De Montfort on 22 September 2017
25 Sep 2017 CH03 Secretary's details changed for Mr Thampiah Sivathasan on 22 September 2017
05 Sep 2017 TM01 Termination of appointment of Yuki Amanda Dennis as a director on 29 August 2017
10 Aug 2017 AA Accounts for a small company made up to 30 April 2017
04 Aug 2017 AP01 Appointment of Mr Oliver Edward De Montfort as a director on 1 August 2017
19 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
07 Feb 2017 TM01 Termination of appointment of Linda Meriel Neal as a director on 31 January 2017
25 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
03 Aug 2016 AA Accounts for a small company made up to 30 April 2016
18 Jan 2016 AA Accounts for a small company made up to 30 April 2015
06 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 210,105
06 Nov 2015 CH01 Director's details changed for Mr Guy Christopher Van Zwanenberg on 30 October 2015
06 Nov 2015 CH01 Director's details changed for Mr Simon James Meeke on 30 October 2015
06 Nov 2015 CH01 Director's details changed for Ms Linda Meriel Neal on 30 October 2015
06 Nov 2015 CH03 Secretary's details changed for Mr Thampiah Sivathasan on 30 October 2015
26 Jan 2015 AA Accounts for a small company made up to 30 April 2014
08 Dec 2014 TM01 Termination of appointment of Michael Aubrey as a director on 1 December 2014
08 Dec 2014 AP01 Appointment of Mrs Yuki Amanda Dennis as a director on 1 December 2014
15 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 210,105