TRAVEL PLUS LIMITED
Status | ACTIVE |
Company No. | 07955175 |
Category | Private Limited Company |
Incorporated | 20 Feb 2012 |
Age | 12 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
TRAVEL PLUS LIMITED is an active private limited company with number 07955175. It was incorporated 12 years, 2 months, 9 days ago, on 20 February 2012. The company address is Suite 1 Roding House Suite 1 Roding House, Barking, IG11 8NL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type dormant
Date: 23 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Old address: Unit 6 Monteagle Court Wakering Road Barking IG11 8PL England
New address: Suite 1 Roding House 2 Cambridge Road Barking IG11 8NL
Change date: 2021-10-28
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
New address: Unit 6 Monteagle Court Wakering Road Barking IG11 8PL
Old address: Unit 6-a Ground Floor, Monteagle Court Wakering Road Barking Essex IG11 8PL England
Change date: 2020-05-05
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type unaudited abridged
Date: 11 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
Old address: 617 Romford Road London E12 5AD
New address: Unit 6-a Ground Floor, Monteagle Court Wakering Road Barking Essex IG11 8PL
Change date: 2017-04-12
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Afzal Kambouh
Termination date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Muhammad Afzal Kambouh
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Shaik Akbar Basha
Change date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 29 Apr 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-01
Capital : 50,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 02 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Capital allotment shares
Date: 29 Mar 2013
Action Date: 01 May 2012
Category: Capital
Type: SH01
Date: 2012-05-01
Capital : 30,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Old address: 3 Sherwood Gardens Barking Essex IG11 9TH United Kingdom
Change date: 2012-05-10
Documents
Some Companies
1 OAKFIELD VILLAS,COBHAM,KT11 2LL
Number: | 08662845 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 MAZE HILL,LONDON,SE10 8XQ
Number: | 11920396 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE FIRST NORTH EAST LIMITED
SUITE 8 BRITANNIA HOUSE,MIDDLESBROUGH,TS2 1PS
Number: | 06877578 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 BATH ROAD,BANBURY,OX16 0TR
Number: | 10855970 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 25 THE OLD BREWERY,HARTLEPOOL,TS27 4SU
Number: | 09846505 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK HOUSE,HEXHAM,NE48 2AZ
Number: | 08801023 |
Status: | ACTIVE |
Category: | Private Limited Company |