TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

03/10/233 October 2023 Registration of charge 083078550003, created on 2023-09-22

View Document

18/09/2318 September 2023 Satisfaction of charge 083078550001 in full

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2021-12-31

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Notification of Travelex Acquisitionco Ltd as a person with significant control on 2023-01-13

View Document

23/01/2323 January 2023 Change of details for a person with significant control

View Document

23/01/2323 January 2023 Cessation of Travelex Limited as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Registration of charge 083078550002, created on 2023-01-16

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

16/12/2116 December 2021 Termination of appointment of Roderick Barry Suckling as a director on 2021-11-30

View Document

11/11/2111 November 2021 Full accounts made up to 2019-12-31

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVELEX LIMITED

View Document

19/12/1819 December 2018 CESSATION OF BAVAGUTHU RAGHURAM SHETTY AS A PSC

View Document

02/10/182 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA BENIS-LONSDALE / 17/08/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BARRY SUCKLING / 11/09/2017

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOYCE CAROLINE MORRIS / 11/09/2017

View Document

17/08/1817 August 2018 SECRETARY APPOINTED MRS VICTORIA BENIS-LONSDALE

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, SECRETARY ELLEN LOI

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR RODERICK BARRY SUCKLING

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN PIGNET

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MISS JOYCE CAROLINE MORRIS

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY HARNESH SINGH

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ANTHONY FRANCIS D'SOUZA

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN EMMERSON

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 SECRETARY APPOINTED MISS ELLEN LOI

View Document

05/01/165 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEWIS EMMERSON / 01/06/2015

View Document

17/11/1517 November 2015 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 65 KINGSWAY LONDON WC2B 6TD

View Document

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

28/04/1428 April 2014 SECRETARY APPOINTED HARNESH SINGH

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SYLVAIN MARC PIGNET

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR MARTYN LEWIS EMMERSON

View Document

20/12/1320 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 ADOPT ARTICLES 26/06/2013

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083078550001

View Document

26/11/1226 November 2012 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