TRTC23 LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Second filing for the appointment of Mr Martin Charles March as a director

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

18/12/2418 December 2024 Registered office address changed from Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN United Kingdom to 3 Struan Court Grey Road Altrincham WA14 4BU on 2024-12-18

View Document

09/10/249 October 2024 Micro company accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2022-12-31

View Document

08/04/248 April 2024 Change of details for Travelex Global and Financial Services Limited as a person with significant control on 2024-01-11

View Document

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

View Accounts

15/12/2315 December 2023 Certificate of change of name

View Document

14/11/2314 November 2023 Registered office address changed from Worldwide House Thorpe Wood Peterborough PE3 6SB England to Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN on 2023-11-14

View Document

14/11/2314 November 2023 Current accounting period extended from 2023-12-31 to 2024-01-31

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2021-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Martin March as a secretary on 2022-12-22

View Document

03/01/233 January 2023 Appointment of Mr Martin March as a director on 2022-12-22

View Document

03/01/233 January 2023 Termination of appointment of Joyce Caroline Morris as a director on 2022-12-22

View Document

03/01/233 January 2023 Termination of appointment of Victoria Benis-Lonsdale as a secretary on 2022-12-22

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Audit exemption subsidiary accounts made up to 2019-12-31

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021

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

View Document

11/11/2111 November 2021

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

11/10/1911 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED

View Document

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

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK BARRY SUCKLING / 11/09/2017

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 APPOINTMENT TERMINATED, DIRECTOR SYLVAIN PIGNET

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

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

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

View Document

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

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

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

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MISS ELLEN LOI

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY SYLVAIN PIGNET

View Document

17/11/1517 November 2015 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

23/06/1523 June 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

14/04/1514 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR SYLVAIN MARC PIGNET

View Document

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

View Document

30/08/1330 August 2013 SOLVENCY STATEMENT DATED 29/08/13

View Document

30/08/1330 August 2013 REDUCE ISSUED CAPITAL 29/08/2013

View Document

30/08/1330 August 2013 STATEMENT BY DIRECTORS

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 50000

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR MARTYN LEWIS EMMERSON

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARIUS WAIT

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH FULLER

View Document

21/11/1221 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 08/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 08/02/2012

View Document

13/01/1213 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 28/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GREGORY FULLER / 28/10/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SYLVAIN MARC PIGNET / 28/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIUS WAIT / 28/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LOUISE JOHNSTON / 28/10/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN RUSSELL / 21/07/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS JULIAN ROTHWELL LOGGED FORM

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR VANESSA MURDEN

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN ROTHWELL

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED PETER BRIAN RUSSELL

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED SUZANNE LOUISE JOHNSTON

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED THOMAS COOK RAND TRAVELLERS CHEQ UES LIMITED CERTIFICATE ISSUED ON 15/09/03

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

02/11/022 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: THORPE WOOD PETERBOROUGH PE3 6SB

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 28/10/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 45 BERKELEY STREET LONDON W1A 1EB

View Document

04/12/984 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 £ NC 1000/1000000 19/11/97

View Document

06/01/986 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 19/11/97

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

05/01/985 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/97

View Document

05/01/985 January 1998 RECLASSIFIED 19/11/97

View Document

05/01/985 January 1998 ADOPT MEM AND ARTS 19/11/97

View Document

02/01/982 January 1998 COMPANY NAME CHANGED TOURMAJOR LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 SECRETARY RESIGNED

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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