Advanced company searchLink opens in new window

TUI IRELAND LIMITED

Company number 02220337

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)
28 Sep 2018 AP01 Appointment of Mr Simon James Eaton as a director on 28 September 2018
03 Jul 2018 AA Full accounts made up to 30 September 2017
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
27 Apr 2018 AP01 Appointment of Mr Steven John Hoar as a director on 27 April 2018
27 Apr 2018 TM01 Termination of appointment of Joshua Wilfrid Gubbay as a director on 27 April 2018
03 Oct 2017 PSC05 Change of details for Tui Uk Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
02 Oct 2017 CONNOT Change of name notice
08 Sep 2017 TM01 Termination of appointment of Andrew Flintham as a director on 1 September 2017
18 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
17 May 2017 CH01 Director's details changed for Ms Belinda Ruth Vazques on 17 May 2017
21 Apr 2017 AP01 Appointment of Ms Belinda Ruth Vazques as a director on 31 March 2017
22 Mar 2017 AA Full accounts made up to 30 September 2016
05 Aug 2016 TM01 Termination of appointment of Raymond Scully as a director on 5 August 2016
05 Aug 2016 TM01 Termination of appointment of John Gerard Devereux as a director on 5 August 2016
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 510,000
11 Feb 2016 AA Full accounts made up to 30 September 2015
18 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
18 Sep 2015 AP01 Appointment of Joshua Gubbay as a director on 15 September 2015
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 510,000
20 Feb 2015 AA Full accounts made up to 30 September 2014
29 May 2014 CH01 Director's details changed for John Devereux on 1 January 2014
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 510,000
05 Feb 2014 AA Full accounts made up to 30 September 2013