TRAVEL CONTENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from Blackburn House Blackburn Road London NW6 1RZ England to Blue Fin Building 3rd Floor 110 Southwark Street London SE1 0SU on 2025-08-28

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

25/02/2525 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

14/01/2414 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Simon Leslie as a director on 2023-03-31

View Document

04/04/234 April 2023 Cessation of Midas Corporate Holdco (Us) Inc. as a person with significant control on 2021-08-02

View Document

04/04/234 April 2023 Notification of a person with significant control statement

View Document

14/02/2314 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

26/03/2026 March 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM ROCHELLE SCHOOL & CLUB ROW ARNOLD CIRCUS LONDON E2 7ES UNITED KINGDOM

View Document

21/11/1821 November 2018 SUB-DIVISION 27/09/18

View Document

19/11/1819 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 155326.3999

View Document

19/11/1819 November 2018 ADOPT ARTICLES 27/09/2018

View Document

19/11/1819 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 155846.3999

View Document

19/11/1819 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 155326.3999

View Document

15/11/1815 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 10338.7248

View Document

15/11/1815 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 154938.7248

View Document

15/11/1815 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 3805.7248

View Document

13/11/1813 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 1958.3913

View Document

13/11/1813 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 2403.7248

View Document

12/11/1812 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 1745.0865

View Document

09/10/189 October 2018 DIRECTOR APPOINTED JASON FREDERICK REID

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MATTHEW EVAN LOCHNER

View Document

09/10/189 October 2018 DIRECTOR APPOINTED SIMON LESLIE

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MICHAEL DON KEATING

View Document

09/10/189 October 2018 DIRECTOR APPOINTED BETH LESTER

View Document

09/10/189 October 2018 DIRECTOR APPOINTED ALEXANDER BLISS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR JAMES MILNE CAMPBELL

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115047510001

View Document

07/08/187 August 2018 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