TRAVELTEK GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Appointment of Jaime Sastre Moragues as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Cressida Sergeant as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of David Hayward as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Malachy Joseph Barritt as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Stuart Cotterell as a director on 2024-10-29

View Document

07/11/247 November 2024 Termination of appointment of Phillip John Aird-Mash as a director on 2024-10-29

View Document

07/11/247 November 2024 Appointment of Damian Kevin Mckay as a director on 2024-10-29

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Appointment of Mbm Secretarial Services Limited as a secretary on 2023-08-25

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Appointment of Mr Phillip John Aird-Mash as a director on 2022-08-24

View Document

26/10/2226 October 2022 Appointment of Mr David Hayward as a director on 2022-08-24

View Document

26/10/2226 October 2022 Appointment of Mr Stuart Cotterell as a director on 2022-08-24

View Document

26/10/2226 October 2022 Appointment of Mrs Cressida Sergeant as a director on 2022-08-24

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Termination of appointment of Chris Noblet as a director on 2021-06-14

View Document

25/06/2125 June 2021 Termination of appointment of Thomas James Gillan as a director on 2021-06-14

View Document

18/05/2118 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 2B ORBITAL COURT, PEEL PARK EAST KILBRIDE GLASGOW G74 5PH SCOTLAND

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MALACHY JOSEPH BARRITT

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR THOMAS JAMES GILLAN

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN REYNARD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5059410002

View Document

03/10/193 October 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5059410002

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5059410002

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY GILLIAN ANDERSON

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANDERSON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR CHRIS NOBLET

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA STONE

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED DR MARTIN REYNARD

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNEDY PICKEN

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART CHESTERTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY ORR

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WHITTLE

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/172 March 2017 ADOPT ARTICLES 17/10/2016

View Document

02/03/172 March 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/172 March 2017 28/02/2017

View Document

02/03/172 March 2017 10/10/2016

View Document

02/03/172 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2017

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BLYTH

View Document

15/02/1715 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 1000234.74

View Document

08/12/168 December 2016 ADOPT ARTICLES 10/10/2016

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS GILLIAN VICTORIA ANDERSON

View Document

17/11/1617 November 2016 SUB-DIVISION 17/10/16

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED NATASHA STONE

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR DAVID BLYTH

View Document

16/11/1616 November 2016 SECRETARY APPOINTED GILLIAN ANDERSON

View Document

16/11/1616 November 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5059410001

View Document

24/10/1624 October 2016 ADOPT ARTICLES 10/10/2016

View Document

24/10/1624 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1620 October 2016 SECOND FILED SH01 - 10/10/16 STATEMENT OF CAPITAL GBP 1000026.42

View Document

17/10/1617 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 1000026.42

View Document

17/10/1617 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1617 October 2016 10/10/16 STATEMENT OF CAPITAL GBP 208.32

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR KELVIN FRANK HARRISON

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5059410001

View Document

09/06/169 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1520 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 200

View Document

20/11/1520 November 2015 PURCHASE OF ENTIRE ISSUED SHARE CAPITAL OF TRAVELTEK LTD 29/09/2015

View Document

20/11/1520 November 2015 ADOPT ARTICLES 11/11/2015

View Document

14/05/1514 May 2015 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