TRAVELOPIA CONTRACT SERVICES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

25/09/2425 September 2024 Change of details for Travelopia Holdings Limited as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on 2024-09-25

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD BLAKEMORE

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

03/01/183 January 2018 ADOPT ARTICLES 12/12/2017

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANN

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR DOMINIC ANTONIO BINEFA

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWKLEY WEST SUSSEX RH10 NQL

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED TUI TRAVEL SAS SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

24/08/1624 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1626 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRANN / 14/01/2015

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011

View Document

31/05/1131 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED CORPORATE WORLD CUP LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MARK THOMPSON

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED STEPHEN JOHN BRANN

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHAD LION-CACHET

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

24/05/1024 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAD LION CACHET / 01/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHAD LION-CACHET / 13/11/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY SPEAFI SECRETARIAL LIMITED

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DARREN MEE

View Document

27/05/0827 May 2008 SECRETARY APPOINTED JOYCE WALTER

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED JOHN WIMBLETON

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

20/05/0820 May 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

24/11/0624 November 2006 COMPANY NAME CHANGED SPORTSWORLD RIGHTS MANAGEMENT LI MITED CERTIFICATE ISSUED ON 24/11/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 COMPANY NAME CHANGED FIELDSEC 332 LIMITED CERTIFICATE ISSUED ON 19/08/05

View Document

22/07/0522 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company