Advanced company searchLink opens in new window

THE TRAVEL LIFESTYLE LTD

Company number 10089785

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
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