Advanced company searchLink opens in new window

TRAVELLERS EXCHANGE CORPORATION LIMITED

Company number 03642637

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)
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Aug 2017 TM01 Termination of appointment of Sylvain Marc Pignet as a director on 31 July 2017
11 Aug 2017 TM02 Termination of appointment of Sylvain Marc Pignet as a secretary on 1 March 2017
02 Aug 2017 AP03 Appointment of Miss Ellen Loi as a secretary on 1 March 2017
11 May 2017 MR01 Registration of charge 036426370007, created on 5 May 2017
11 May 2017 MR04 Satisfaction of charge 036426370006 in full
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Sylvain Marc Pignet as a director on 1 March 2017
22 Dec 2016 TM01 Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 145,496.67
13 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AD01 Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015
29 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 145,496.67
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 145,496.67
07 Jan 2014 CH01 Director's details changed for Mr James Edward Sullivan Birch on 16 December 2013
06 Nov 2013 MEM/ARTS Memorandum and Articles of Association
30 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 MR01 Registration of charge 036426370006
02 Aug 2013 MR04 Satisfaction of charge 5 in full
23 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
30 May 2013 CH01 Director's details changed for Mr Martyn Lewis Emmerson on 12 December 2012
09 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
22 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders