Advanced company searchLink opens in new window

TUI TRAVEL LIMITED

Company number 06072876

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)
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 115,932,185.2
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 114,872,924.1
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 114,563,734.4
25 Sep 2014 TM01 Termination of appointment of Victor Herman Sher as a director on 18 September 2014
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 113,384,232.8
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 113,120,849
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 3 September 2014
  • GBP 112,783,030.7
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 112,611,258.7
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 112,061,588
15 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 May 2014
14 May 2014 AR01 Annual return made up to 11 May 2014 no member list
Statement of capital on 2014-05-14
  • GBP 111,801,067
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 15/07/2014
27 Mar 2014 TM01 Termination of appointment of Vladimir Yakushev as a director
25 Feb 2014 CH01 Director's details changed for Dr Johan Lundgren on 21 February 2014
19 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2014 AP01 Appointment of Mr Vladimir Yakushev as a director
07 Feb 2014 AP01 Appointment of Miss Valerie Frances Gooding as a director
27 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
06 Jan 2014 TM01 Termination of appointment of Lloyd Campbell as a director
18 Dec 2013 TM01 Termination of appointment of Volker Bottcher as a director
04 Oct 2013 AP03 Appointment of Ms Joyce Walter as a secretary
04 Oct 2013 TM02 Termination of appointment of Andrew John as a secretary
10 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
18 Apr 2013 CH01 Director's details changed for Ms. Coline Lucille Mcconville on 15 April 2013
09 Apr 2013 TM01 Termination of appointment of Michael Frenzel as a director
04 Apr 2013 AP01 Appointment of Sebastian Ebel as a director