- Company Overview for THE TRAVEL LIFESTYLE LTD (10089785)
- Filing history for THE TRAVEL LIFESTYLE LTD (10089785)
- People for THE TRAVEL LIFESTYLE LTD (10089785)
- More for THE TRAVEL LIFESTYLE LTD (10089785)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
02 Mar 2023 | CERTNM |
Company name changed frash consulting LTD\certificate issued on 02/03/23
|
|
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
01 Apr 2022 | AD01 | Registered office address changed from Unit 2 Lions Drive Off Setend Road West Shadsworthy Business Park Blackburn Lancashire BB1 2QS to 35 Old Farmside Blackburn BB2 4UL on 1 April 2022 | |
10 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
15 Feb 2021 | AD01 | Registered office address changed from Unit 2 Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS England to Unit 2 Lions Drive Off Setend Road West Shadsworthy Business Park Blackburn Lancashire BB1 2QS on 15 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 35 Old Farmside Blackburn Lancashire BB2 4UL England to Unit 2 Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS on 11 February 2021 | |
26 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
18 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 May 2019 | AD01 | Registered office address changed from 46 River Drive Padiham Burnley Lancashire BB12 8SE United Kingdom to 35 Old Farmside Blackburn Lancashire BB2 4UL on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mrs Leanne Fretwell on 24 May 2019 | |
24 May 2019 | CH01 | Director's details changed for Mr Marc David Fretwell on 24 May 2019 | |
24 May 2019 | PSC04 | Change of details for Mr Marc David Fretwell as a person with significant control on 24 May 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
10 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
03 Apr 2018 | PSC01 | Notification of Leanne Fretwell as a person with significant control on 29 March 2017 | |
03 Apr 2018 | PSC01 | Notification of Marc David Fretwell as a person with significant control on 29 March 2017 | |
18 Jul 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 |