TT VISA SERVICES LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Avay Kumar Pandey on 2024-01-15

View Document

19/01/2419 January 2024 Appointment of Mr Avay Kumar Pandey as a director on 2024-01-08

View Document

15/01/2415 January 2024 Appointment of Mrs Elizabeth Samuel as a director on 2024-01-08

View Document

12/01/2412 January 2024 Termination of appointment of Yummi Talwar as a director on 2024-01-08

View Document

27/07/2327 July 2023 Director's details changed for Mr Preetesh Damania on 2023-07-24

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/05/2317 May 2023 Notification of Vdash Limited as a person with significant control on 2021-08-02

View Document

17/05/2317 May 2023 Withdrawal of a person with significant control statement on 2023-05-17

View Document

25/05/2125 May 2021 Full accounts made up to 2020-12-31

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQT VII (NO.2) LIMITED PARTNERSHIP

View Document

24/05/1824 May 2018 CESSATION OF TRINA GROUP LIMITED AS A PSC

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQT VII (NO.1) LIMITED PARTNERSHIP

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER POTTIER

View Document

29/12/1729 December 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR OLIVIER JACQUES MARIE DE CANSON

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROCKBANK

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS CHRISTABEL MARIA SILVA

View Document

01/06/161 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN BROCKBANK / 17/03/2016

View Document

17/05/1617 May 2016 ADOPT ARTICLES 05/05/2016

View Document

17/05/1617 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR DIRK DIESTER

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR PETER POTTIER

View Document

17/03/1617 March 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY, CRAWLEY WEST SUSSEX RH10 9QL

View Document

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

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED DIRK ANDREAS DIESTER

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR JASPAL KANG

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MITCHELL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED DEBORAH ANN BROCKBANK

View Document

07/07/147 July 2014 FULL ACCOUNTS 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

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED PHILIP ANDREW MITCHELL

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED JASPAL SINGH KANG

View Document

05/11/125 November 2012 COMPANY NAME CHANGED TRINA TOURS LIMITED CERTIFICATE ISSUED ON 05/11/12

View Document

05/11/125 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

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

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MICHELLE HADDON

View Document

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

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED HOTELBEDS UK LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010

View Document

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

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR DEREK JONES

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET SWINSON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED PAUL ROBERT TYMMS

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 02/05/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 12/05/2008

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH10 9GX

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED FLIGHT WAREHOUSE LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 S366A DISP HOLDING AGM 18/08/99

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 88 HIGH STREET WESTON SUPER MARE NORTH SOMERSET BS23 1HT

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

07/09/987 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

07/09/987 September 1998 EXEMPTION FROM APPOINTING AUDITORS 03/09/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/10/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 COMPANY NAME CHANGED PLACESPRINT LIMITED CERTIFICATE ISSUED ON 15/09/97

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/06/972 June 1997 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