TRAVELOPIA ADVENTURE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

21/03/2521 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Termination of appointment of Samuel Michael Seward as a director on 2024-12-16

View Document

25/09/2425 September 2024 Change of details for Travelopia Group Holdings Limited as a person with significant control on 2024-09-20

View Document

25/09/2425 September 2024 Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to Platinum House St. Marks Hill Surbiton KT6 4BH on 2024-09-25

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

11/03/2411 March 2024 Group of companies' accounts made up to 2023-09-30

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

09/03/239 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-09-30

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Statement of capital following an allotment of shares on 2021-11-25

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021

View Document

08/07/208 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

25/06/2025 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

22/06/2022 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

22/06/2022 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART BARNES

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MS SALLY ANN COWDRY

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR SAMUEL MICHAEL SEWARD

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED RICHARD WILLIAM ISAACS

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

07/05/197 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

10/04/1910 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

10/04/1910 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

21/09/1721 September 2017 AUDITOR'S RESIGNATION

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANN

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

04/04/174 April 2017 COMPANY NAME CHANGED TUI TRAVEL SAS ADVENTURE LIMITED CERTIFICATE ISSUED ON 04/04/17

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR STUART BARNES

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

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

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR DOMINIC ANTONIO BINEFA

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER

View Document

18/08/1518 August 2015 REDUCE ISSUED CAPITAL 17/08/2015

View Document

18/08/1518 August 2015 SOLVENCY STATEMENT DATED 17/08/15

View Document

18/08/1518 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 1

View Document

18/08/1518 August 2015 STATEMENT BY DIRECTORS

View Document

10/08/1510 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 125000000

View Document

10/06/1510 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

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRANN / 14/01/2015

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN

View Document

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

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE

View Document

13/02/1313 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN MEE

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR ANDREW LLOYD JOHN

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MRS JOYCE WALTER

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED STEPHEN JOHN BRANN

View Document

08/10/128 October 2012 26/09/12 STATEMENT OF CAPITAL GBP 50000000

View Document

30/05/1230 May 2012 FULL ACCOUNTS 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

13/03/1213 March 2012 DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 9404888

View Document

30/03/1130 March 2011 ADOPT ARTICLES 24/03/2011

View Document

30/03/1130 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS

View Document

03/02/113 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/113 February 2011 COMPANY NAME CHANGED CRYSTAL ACTIVE LIMITED CERTIFICATE ISSUED ON 03/02/11

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR DARREN MEE

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR JOHN WIMBLETON

View Document

24/01/1124 January 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

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010

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

10/07/0910 July 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

07/08/087 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MATTISON

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 COMPANY NAME CHANGED TTG (NO.11) LIMITED CERTIFICATE ISSUED ON 07/07/06

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7SD

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED THE HIVE CREATIVE LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 4 PRINCESS MEWS HORACE ROAD KINGSTON UPON THAMES KT1 6SZ

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED CHARLES GRIMSEY ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 14/01/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 S366A DISP HOLDING AGM 26/03/01

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: THE COURTYARD ARLINGTON ROAD SURBITON SURREY KT6 6BW

View Document

09/04/999 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

18/12/9718 December 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS; AMEND

View Document

09/10/979 October 1997 ALTER MEM AND ARTS 16/09/97

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/11/928 November 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/08/9130 August 1991 RETURN MADE UP TO 07/08/91; CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 AUDITOR'S RESIGNATION

View Document

21/05/9121 May 1991 ALTER MEM AND ARTS 10/05/91

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

16/01/9116 January 1991 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/09/881 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/09/873 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: 138/140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

03/12/863 December 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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