TRAVEL CURIOUS LTD

Wework - 3 Waterhouse Square Wework - 3 Waterhouse Square, London, EC1N 2SW, England
StatusACTIVE
Company No.11574959
CategoryPrivate Limited Company
Incorporated18 Sep 2018
Age5 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

TRAVEL CURIOUS LTD is an active private limited company with number 11574959. It was incorporated 5 years, 7 months, 27 days ago, on 18 September 2018. The company address is Wework - 3 Waterhouse Square Wework - 3 Waterhouse Square, London, EC1N 2SW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 05 Dec 2023

Category: Capital

Type: SH01

Capital : 15,113.13 GBP

Date: 2023-12-05

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadav Zin

Change date: 2023-10-06

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Mr Julian Thomas Houchin

Documents

View document PDF

Resolution

Date: 26 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Capital : 15,041.4 GBP

Date: 2023-10-20

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Capital : 15,041.4 GBP

Date: 2023-10-20

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Capital : 15,041.4 GBP

Date: 2023-10-20

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Capital : 15,041.4 GBP

Date: 2023-10-20

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Capital : 15,041.4 GBP

Date: 2023-10-20

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-20

Capital : 15,041.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Capital : 15,041.4 GBP

Date: 2023-10-20

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Capital

Type: SH01

Capital : 15,041.4 GBP

Date: 2023-10-20

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Thomas Houchin

Change date: 2023-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-06

Officer name: Angela Margaret Skelly

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Margaret Skelly

Change date: 2023-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2023

Action Date: 20 Jan 2023

Category: Capital

Type: SH01

Capital : 13,220 GBP

Date: 2023-01-20

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2023

Action Date: 17 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-17

Capital : 12,832 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-16

Psc name: Mr Amir Azoulay

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Grant

Change date: 2022-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amir Azoulay

Change date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-16

Officer name: Mr Alexander Grant

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-03

Psc name: Amir Azoulay

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

Old address: Winston House 349 Regents Park Road London N3 1DH United Kingdom

New address: Wework - 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW

Change date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudio Fernando Chiaromonte

Appointment date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario John Bodini

Appointment date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Margaret Skelly

Appointment date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Grant

Cessation date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Nadav Zin

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-05

Psc name: Amir Azoulay

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2020

Action Date: 06 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-06

Capital : 12,532 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2019

Action Date: 13 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-13

Capital : 11,461 GBP

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Aug 2019

Action Date: 20 Nov 2018

Category: Capital

Type: RP04SH01

Capital : 10,588 GBP

Date: 2018-11-20

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amir Azoulay

Change date: 2018-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-17

Psc name: Nadav Zin

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-17

Psc name: Alexander Grant

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Grant

Appointment date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Nadav Zin

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2019

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Capital : 10,588 GBP

Date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2019

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Capital : 9,530 GBP

Date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Capital : 9,430 GBP

Date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2018

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-20

Capital : 9,340 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amir Azoulay

Appointment date: 2018-11-19

Documents

View document PDF

Incorporation company

Date: 18 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL GARDENS LIMITED

25 LANGLEY LANE,,SW8 1TJ

Number:04069715
Status:ACTIVE
Category:Private Limited Company

GRACECHURCH UTG NO. 357 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:02973406
Status:ACTIVE
Category:Private Limited Company

NEWS FIRST LIMITED

5-11 MORTIMER STREET,LONDON,W1T 3HS

Number:05990038
Status:ACTIVE
Category:Private Limited Company

NR ELECTRIC UK LIMITED

SUIT 1, FIRST FLOOR, NORTH WING, GATEWAY HOUSE,,MANCHESTER,,M22 5WY

Number:10481675
Status:ACTIVE
Category:Private Limited Company

OMI CAPITAL LTD

408-409 GREENHOUSE, GIBB STREET,BIRMINGHAM,B9 4DP

Number:10826688
Status:ACTIVE
Category:Private Limited Company

QUBE LEASING LIMITED

1 LODGE CLOSE,BURY ST. EDMUNDS,IP31 2SL

Number:10855016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source