Advanced company searchLink opens in new window

TRAVELPERK UK IRL LIMITED

Company number 03770815

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)
20 Jul 2021 MR04 Satisfaction of charge 037708150006 in full
08 Jul 2021 AP01 Appointment of Mr Huw Llewelyn Lloyd Slater as a director on 5 July 2021
08 Jul 2021 AP01 Appointment of Mr Asif John Livesey as a director on 5 July 2021
08 Jul 2021 TM01 Termination of appointment of Edward David Roger Eden as a director on 5 July 2021
03 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
23 Feb 2021 AA Full accounts made up to 31 March 2020
17 Feb 2021 AP01 Appointment of Mr Edward David Roger Eden as a director on 17 February 2021
17 Feb 2021 TM01 Termination of appointment of Jill Frances Palmer as a director on 12 February 2021
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
22 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
11 Jul 2019 AA Full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
05 Nov 2018 TM01 Termination of appointment of Simon David Mclean as a director on 30 July 2018
01 Oct 2018 AA Full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
01 Sep 2016 AA Full accounts made up to 31 March 2016
25 Jan 2016 MR01 Registration of charge 037708150006, created on 12 January 2016
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 88,961
05 Jan 2016 MR04 Satisfaction of charge 037708150004 in full
05 Jan 2016 MR04 Satisfaction of charge 3 in full
23 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
23 Dec 2015 CH01 Director's details changed for Mr Simon David Mclean on 27 November 2015
14 Dec 2015 AA Full accounts made up to 31 March 2015