TRAVELFIXER WORLDWIDE LIMITED
Status | ACTIVE |
Company No. | 03910848 |
Category | Private Limited Company |
Incorporated | 20 Jan 2000 |
Age | 24 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
TRAVELFIXER WORLDWIDE LIMITED is an active private limited company with number 03910848. It was incorporated 24 years, 4 months, 14 days ago, on 20 January 2000. The company address is 100 Grove Lane 100 Grove Lane, Birmingham, B21 9HA, England.
Company Fillings
Termination director company with name termination date
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-18
Officer name: Vijaykumar Harendra Patel
Documents
Appoint person director company with name date
Date: 12 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-08
Officer name: Mr Vijaykumar Harendra Patel
Documents
Appoint person director company with name date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harcharan Singh Bahra
Appointment date: 2024-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: Shaun Christopher Dewey
Documents
Termination director company with name termination date
Date: 28 Feb 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harendra Manibhai Patel
Termination date: 2024-02-28
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change person secretary company with change date
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-10-10
Officer name: Mr Raj Kumar Kaila
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Suresh Kumar Joshi
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Christopher Dewey
Appointment date: 2022-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Raj Kumar Kaila
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Notification of a person with significant control
Date: 26 Feb 2022
Action Date: 25 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suresh Kumar Joshi
Notification date: 2022-02-25
Documents
Cessation of a person with significant control
Date: 26 Feb 2022
Action Date: 26 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Raj Kumar Kaila
Cessation date: 2022-02-26
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Change person director company with change date
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Kumar Kaila
Change date: 2020-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-16
New address: 100 Grove Lane Handsworth Birmingham B21 9HA
Old address: 216 Grove Lane Grove Lane Handsworth Birmingham B20 2EY England
Documents
Change person director company with change date
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Raj Kumar Kaila
Change date: 2020-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
Old address: 100 Grove Lane Handsworth Birmingham B21 9HA
New address: 216 Grove Lane Grove Lane Handsworth Birmingham B20 2EY
Change date: 2020-07-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-26
Officer name: Suresh Kumar Joshi
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-19
Old address: 94 Grove Lane Handsworth Birmingham West Midlands B21 9HA
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harendra Manibhai Patel
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suresh Kumar Joshi
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raj Kaila
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director krishna joshi
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed suresh kumar joshi
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from 94 grove lane handsworth birmingham west midlands B21 9HA
Documents
Legacy
Date: 31 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 31/10/2008 from 96 grove lane handsworth birmingham B21 9HA
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/10/06
Documents
Legacy
Date: 02 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 24/10/06--------- £ si 20000@1=20000 £ ic 20000/40000
Documents
Resolution
Date: 02 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 2006
Category: Capital
Type: 123
Description: £ nc 20000/40000 24/10/06
Documents
Legacy
Date: 30 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/10/06--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Resolution
Date: 30 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/02; full list of members
Documents
Accounts amended with made up date
Date: 18 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AAMD
Made up date: 2001-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/01; full list of members
Documents
Legacy
Date: 08 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 01/03/00 from: charlbury house 186 charlbury crescent, birmingham west midlands B26 2LG
Documents
Some Companies
CHIC BEAUTY ACADEMY BRADFORD LTD
DUDLEY HILL BUSINESS CENTRE UNIT 1A,BRADFORD,BD4 9SW
Number: | 10249819 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/9 ETCHILHAMPTON,WILTSHIRE,SN10 3JJ
Number: | 02652863 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMEHURST HOUSE,LOUGHBOROUGH,LE11 1NH
Number: | 11034970 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CRANWELL GROVE,SHEPPERTON,TW17 0JR
Number: | 11634610 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 LYNCH ROAD,SURREY,GU9 8BZ
Number: | 08975417 |
Status: | ACTIVE |
Category: | Private Limited Company |
YR HAFAN,COWBRIDGE,CF71 7TG
Number: | 09666894 |
Status: | ACTIVE |
Category: | Private Limited Company |