THE TRAVEL CONNECTION 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
02/06/252 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

04/04/254 April 2025 Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX United Kingdom to Imex Centre C/O Sj Mellish Accountancy Services Ltd Bizspace, 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2025-04-04

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Registered office address changed from 27 Plum Tree Cottages Cheddington Road Pitstone Leighton Buzzard LU7 9AQ England to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Henriette Salinger as a director on 2024-08-31

View Document

03/09/243 September 2024 Notification of Henriette Salinger as a person with significant control on 2024-09-03

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 48 Haseldine Road London Colney St. Albans AL2 1RT England to 27 Plum Tree Cottages Cheddington Road Pitstone Leighton Buzzard LU7 9AQ on 2022-05-10

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 12 MYRTLE GREEN HEMEL HEMPSTEAD HP1 2NF ENGLAND

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 48 HASELDINE ROAD LONDON COLNEY ST. ALBANS AL2 1RT ENGLAND

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD SALINGER / 28/02/2020

View Document

28/02/2028 February 2020 CESSATION OF HENRIETTA SALINGER AS A PSC

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTE SALINGER / 09/11/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 48 48 HASELDINE ROAD LONDON COLNEY ST ALBANS HERTS AL2 1RT UNITED KINGDOM

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD SALINGER / 09/11/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP UNITED KINGDOM

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA SALINGER / 16/05/2017

View Document

16/05/1716 May 2017 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