Advanced company searchLink opens in new window

TOURHUB LTD

Company number 10752597

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)
28 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
11 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with updates
16 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2023
  • GBP 2,652.40
03 Nov 2023 AP01 Appointment of Mr Matthew Roger Brooks as a director on 2 November 2023
19 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2023 MA Memorandum and Articles of Association
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 2,652.4
  • ANNOTATION Clarification a second filed SH01 was registered on 28/12/2023
02 Oct 2023 AP01 Appointment of Mr Darran Huw Evans as a director on 26 September 2023
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 May 2023
  • GBP 2,051.27
10 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
05 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
05 May 2023 CH01 Director's details changed for James Martin Conlon on 4 May 2023
05 May 2023 PSC04 Change of details for James Martin Conlon as a person with significant control on 4 May 2023
05 May 2023 CH01 Director's details changed for Mr William Harrison Waggott on 4 May 2023
04 May 2023 AD01 Registered office address changed from 2nd Floor, Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA England to Cardiff Business Technology Centre Senghennydd Road Cathays Cardiff CF24 4AY on 4 May 2023
04 May 2023 CH01 Director's details changed for Laurence Reginald Hicks on 4 May 2023
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 25 October 2022
  • GBP 1,948.49
02 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2023 AP01 Appointment of Mr William Harrison Waggott as a director on 25 October 2022
21 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 1,771.35
01 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-disaply article 21 31/05/2022
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2022 PSC07 Cessation of Laurence Reginald Hicks as a person with significant control on 17 February 2020