THE TEACH AND TRAVEL GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 NewRegistered office address changed from 4th Floor Wilson House Lorne Park Road Bournemouth BH1 1JN England to C/O Learndirect, 3rd Floor Wilson House Lorne Park Road Bournemouth BH1 1JN on 2025-06-18

View Document

18/06/2518 June 2025 NewAudit exemption subsidiary accounts made up to 2024-04-30

View Document

05/06/255 June 2025

View Document

05/06/255 June 2025

View Document

17/04/2517 April 2025 Registration of charge 079358470004, created on 2025-04-09

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

09/04/259 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Resolutions

View Document

13/07/2313 July 2023 Statement of company's objects

View Document

12/07/2312 July 2023 Termination of appointment of Gordon Campbell Mathie as a director on 2023-07-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-04-30

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICK ALEXANDROU

View Document

09/04/199 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL AUGUSTINE MCHUGH / 31/01/2019

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUNNEY

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR NIALL MCHUGH

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR WILLIAM ATKINSON

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, SECRETARY NICK ALEXANDROU

View Document

13/07/1813 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRE EDUCATION AND TRAVEL LIMITED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 DIRECTOR APPOINTED MR NICK ALEXANDROU

View Document

04/10/174 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079358470001

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN SMITH WATSON

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/01/1721 January 2017 SECRETARY APPOINTED MR NICK ALEXANDROU

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, SECRETARY DARREN TIERNEY

View Document

13/01/1713 January 2017 ALTER ARTICLES 08/12/2016

View Document

13/01/1713 January 2017 ARTICLES OF ASSOCIATION

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM WOODSIDE HOUSE LOW LANE HORSFORTH LEEDS LS18 5NY ENGLAND

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM SUITE 1 CHANTRY HOUSE VICTORIA ROAD LEEDS WEST YORKSHIRE LS5 3JB

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED LOVETEFL LTD CERTIFICATE ISSUED ON 29/07/15

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 SECOND FILING WITH MUD 03/02/13 FOR FORM AR01

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR DARREN TIERNEY

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD HAXTON

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR DAVID ANDREWS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MS KAREN SMITH WATSON

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR NEIL O' LEARY

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MICHAEL TUNNEY

View Document

25/03/1325 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 PREVSHO FROM 28/02/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM, TEFL HOUSE 4 BACK HARLOW MOOR DRIVE, HARROGATE, NORTH YORKSHIRE, HG2 0JE, ENGLAND

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information