TRAVELOPIA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

14/01/2514 January 2025 Appointment of Mr Dominic Antonio Binefa as a director on 2025-01-13

View Document

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

View Document

05/08/245 August 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

27/09/2327 September 2023 Appointment of Mrs Janet Northey as a secretary on 2023-09-26

View Document

14/07/2314 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

20/07/2120 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

01/05/201 May 2020 COMPANY NAME CHANGED TIM INTERMEDIATECO LIMITED CERTIFICATE ISSUED ON 01/05/20

View Document

25/02/2025 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG METZNER / 20/06/2019

View Document

21/02/1921 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDOUARD JEAN CHARLES PILLOT / 17/12/2018

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOERG METZNER / 17/12/2018

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD UNITED KINGDOM

View Document

19/06/1819 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 23999000

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

04/07/174 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 23999000.00

View Document

19/06/1719 June 2017 ADOPT ARTICLES 11/06/2017

View Document

15/03/1715 March 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

13/02/1713 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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