Advanced company searchLink opens in new window

TRAVEL UNION FINANCE LIMITED

Company number 11706618

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)
12 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • EUR 2,733,760
11 Jun 2024 AA Micro company accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
28 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
26 Jul 2023 AP01 Appointment of Tomas Navickas as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Vladimir Lounegov as a director on 26 July 2023
04 Jul 2023 AD01 Registered office address changed from Allia Future Buiness Centre King's Hedges Road Cambridge CB4 2HY United Kingdom to Allia Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 4 July 2023
03 Jul 2023 AD01 Registered office address changed from 25 Bilton Road Rugby CV22 7AG United Kingdom to Allia Future Buiness Centre King's Hedges Road Cambridge CB4 2HY on 3 July 2023
18 May 2023 AA Micro company accounts made up to 31 December 2022
17 May 2023 SH01 Statement of capital following an allotment of shares on 23 May 2022
  • EUR 2,226,150
16 May 2023 CS01 Confirmation statement made on 30 March 2023 with updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
11 Feb 2022 TM01 Termination of appointment of Stanislav Anaskov as a director on 29 December 2021
11 Feb 2022 AP01 Appointment of Mr Julius Ciburys as a director on 29 December 2021
29 Sep 2021 CH01 Director's details changed for Raman Korneu on 29 September 2021
13 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 4 April 2021
  • EUR 1,297,100
  • GBP 1
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
29 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 29 November 2020
26 Jan 2021 CS01 29/11/20 Statement of Capital eur 865500 29/11/20 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 29/01/21
29 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates