Advanced company searchLink opens in new window

WORLD TRAVEL PROTECTION LIMITED

Company number 10577959

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)
19 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
10 Jan 2022 AA Full accounts made up to 31 December 2020
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 17,951,268
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 17,251,268
08 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 16,751,268
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
04 Jan 2021 AA Accounts for a small company made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
13 Jan 2020 TM01 Termination of appointment of David Jason White as a director on 31 December 2019
25 Nov 2019 AAMD Amended accounts for a small company made up to 31 December 2018
16 Oct 2019 AAMD Amended accounts for a small company made up to 31 December 2018
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Sep 2019 AD01 Registered office address changed from Level 4, Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England to Parkview 82 Oxford Road Uxbridge UB8 1UX on 3 September 2019
14 Aug 2019 AP01 Appointment of Mr Damien Dunne as a director on 7 August 2019
07 Aug 2019 TM01 Termination of appointment of Cara Jane Morton as a director on 30 July 2019
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
21 Dec 2018 TM01 Termination of appointment of Michael Patrick Cheere Emmett as a director on 15 December 2018
21 Dec 2018 AP01 Appointment of Ms Cara Jane Morton as a director on 14 December 2018
21 Dec 2018 AP01 Appointment of Mr David Jason White as a director on 19 December 2018
18 Dec 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 AD01 Registered office address changed from L3, 31 Springfield Road Chelmsford Essex CM2 7JE United Kingdom to Level 4, Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP on 9 August 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
20 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2017 TM01 Termination of appointment of Mark David Steinberg as a director on 29 September 2017
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 June 2017
  • GBP 16,201,263