Advanced company searchLink opens in new window

TRAVEL BOOKER LIMITED

Company number 06916818

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 Aug 2020 CH01 Director's details changed for Mr Steve Hull on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from Creative Quarter Morgan Arcade Cardiff CF10 1AF Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 28 July 2020
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
04 Dec 2018 MR01 Registration of charge 069168180002, created on 30 November 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
11 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Aug 2016 AD01 Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to Creative Quarter Morgan Arcade Cardiff CF10 1AF on 16 August 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
27 May 2016 CH01 Director's details changed for Mr Steve Hull on 31 December 2015
27 May 2016 CH01 Director's details changed for Mrs Emma Staples-Hull on 31 December 2015
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jan 2016 CH01 Director's details changed for Mrs Emma Staples-Hull on 30 December 2015
08 Jan 2016 CH01 Director's details changed for Mr Steve Hull on 30 December 2015
17 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 Jun 2015 AD01 Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 17 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Steve Hull on 12 December 2014
17 Jun 2015 CH01 Director's details changed for Mrs Emma Staples-Hull on 12 December 2014
24 Apr 2015 MR04 Satisfaction of charge 069168180001 in full
13 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Princes' Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014