TRAVALA LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-10-31

View Document

19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Cessation of Matthew Luczynski as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Cessation of Juan Otero Vila as a person with significant control on 2023-08-15

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/07/237 July 2023 Registered office address changed from 63a Hough Lane Leyland PR25 2SA England to C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA on 2023-07-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

03/02/223 February 2022 Termination of appointment of Matthew Luczynski as a director on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Juan Otero Vila as a director on 2022-02-03

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Micro company accounts made up to 2020-10-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2127 December 2021 Registered office address changed from Unit H the Green Eccleston Chorley PR7 5TZ England to 63a Hough Lane Leyland PR25 2SA on 2021-12-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/01/2127 January 2021 DISS40 (DISS40(SOAD))

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN OTERO VILA / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LUCZYNSKI / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER HIPWELL / 30/03/2020

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN OTERO VILA

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1915 November 2019 SECOND FILED SH01 - 11/07/19 STATEMENT OF CAPITAL GBP 1063.79

View Document

11/11/1911 November 2019 SUB-DIVISION 18/09/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/08/1923 August 2019 CONSOLIDATION 11/07/19

View Document

20/08/1920 August 2019 ADOPT ARTICLES 20/06/2019

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JUAN OTERO VILA

View Document

07/08/197 August 2019 SECOND FILED SH01 - 11/07/19 STATEMENT OF CAPITAL GBP 10.64

View Document

11/07/1911 July 2019 11/07/19 STATEMENT OF CAPITAL GBP 1000.63793

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

29/04/1929 April 2019 SOLVENCY STATEMENT DATED 20/03/19

View Document

29/04/1929 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

29/04/1929 April 2019 STATEMENT BY DIRECTORS

View Document

29/04/1929 April 2019 REDUCE ISSUED CAPITAL 20/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LUCZYNSKI / 12/03/2019

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PETER HIPWELL / 12/03/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

19/02/1919 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 101000

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM CHAPLIN

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LUCZYNSKI

View Document

14/01/1914 January 2019 CESSATION OF ADAM CHRISTOPHER CHAPLIN AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MATTHEW LUCZYNSKI

View Document

26/04/1826 April 2018 COMPANY NAME CHANGED CONCIERGE GLOBAL LIMITED CERTIFICATE ISSUED ON 26/04/18

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUCZYNSKI

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 CESSATION OF MATTHEW LUCZYNSKI AS A PSC

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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