Advanced company searchLink opens in new window

TRAVTUS LIMITED

Company number 10955540

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)
22 Jan 2025 PSC02 Notification of Travtus Group Ltd as a person with significant control on 11 September 2024
22 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 22 January 2025
25 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
03 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
28 Feb 2024 CH01 Director's details changed for Mr Andrew Robert Day on 20 February 2024
28 Feb 2024 CH01 Director's details changed for Mrs Tripty Arya on 20 February 2024
08 Jan 2024 CH01 Director's details changed for Mrs Tripty Arya on 16 November 2023
20 Nov 2023 CS01 Confirmation statement made on 10 September 2023 with updates
21 Jun 2023 AA Micro company accounts made up to 31 December 2022
12 Mar 2023 AD01 Registered office address changed from 74 Greenwich South Street London SE10 8UN England to 25 Liverpool Street London EC2M 7PD on 12 March 2023
25 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
07 Jul 2022 CH01 Director's details changed for Mr Andrew Robert Day on 1 July 2022
07 Jul 2022 CH01 Director's details changed for Mrs Tripty Arya on 1 July 2022
23 May 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
23 May 2022 AA Micro company accounts made up to 30 September 2021
16 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 30 September 2020
02 Dec 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from Level 6 (We Work), International House, 1 st. Katharines Way London E1W 1UN United Kingdom to 74 Greenwich South Street London SE10 8UN on 15 June 2020
01 May 2020 AA Micro company accounts made up to 30 September 2019
07 Nov 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
03 Feb 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 AD01 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom to Level 6 (We Work), International House, 1 st. Katharines Way London E1W 1UN on 27 September 2018
24 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
11 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-11
  • GBP 100