TRAVELTEK GROUP HOLDINGS 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

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

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

07/11/247 November 2024 Satisfaction of charge SC5448310003 in full

View Document

07/11/247 November 2024 Satisfaction of charge SC5448310001 in full

View Document

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

View Document

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 Malachy Joseph Barritt as a director on 2024-10-29

View Document

07/11/247 November 2024 Cessation of Yfm Private Equity Limited as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Notification of Vela Uk Holdco Ltd as a person with significant control on 2024-10-29

View Document

07/11/247 November 2024 Satisfaction of charge SC5448310004 in full

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 Jonathan Marlow 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 Termination of appointment of David Hayward as a director on 2024-10-29

View Document

26/03/2426 March 2024 Group of companies' accounts 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 Group of companies' accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

10/01/2310 January 2023 Second filing of Confirmation Statement dated 2022-02-15

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 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 Termination of appointment of Stephen Peter Harrison as a director on 2022-08-24

View Document

26/10/2226 October 2022 Appointment of Mr Jonathan Marlow 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 Group of companies' accounts made up to 2021-12-31

View Document

23/03/2223 March 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

01/07/211 July 2021 Alterations to floating charge SC5448310003

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Alterations to floating charge SC5448310001

View Document

01/07/211 July 2021 Alterations to floating charge SC5448310004

View Document

01/07/211 July 2021 Resolutions

View Document

28/06/2128 June 2021 Registration of charge SC5448310004, created on 2021-06-14

View Document

25/06/2125 June 2021 Appointment of Mr Phillip Aird-Mash as a director on 2021-06-14

View Document

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

29/04/2129 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH 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 2 ORBITAL COURT EAST KILBRIDE GLASGOW G74 5PH SCOTLAND

View Document

14/07/2014 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

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

View Document

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

View Document

07/01/207 January 2020 SECOND FILED SH01 - 17/12/19 STATEMENT OF CAPITAL GBP 2317911

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR STEPHEN PETER HARRISON

View Document

23/12/1923 December 2019 ADOPT ARTICLES 16/12/2019

View Document

23/12/1923 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 2317911

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5448310002

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5448310003

View Document

12/10/1912 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANGER

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YFM PRIVATE EQUITY LIMITED

View Document

03/10/193 October 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5448310002

View Document

02/10/192 October 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5448310001

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5448310002

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR MALACHY JOSEPH BARRITT

View Document

17/07/1917 July 2019 CESSATION OF FULLBROOK THORPE INVESTMENTS LLP AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF KENNEDY PICKEN AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF BRITISH SMALLER COMPANIES VCT PLC AS A PSC

View Document

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

View Document

04/04/194 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/194 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 2176546

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

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

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART CHESTERTON

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

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

View Accounts

06/12/186 December 2018 ADOPT ARTICLES 22/11/2018

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR COLIN JAMES GRANGER

View Document

30/11/1830 November 2018 29/11/18 STATEMENT OF CAPITAL GBP 2149630

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR CHRIS NOBLET

View Document

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

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY ORR

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 PREVSHO FROM 31/12/2017 TO 31/12/2016

View Document

10/07/1710 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/173 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2017

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR KELVIN FRANK HARRISON

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

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

View Document

20/12/1620 December 2016 ARTICLES OF ASSOCIATION

View Document

15/12/1615 December 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED ENSCO 1524 LIMITED CERTIFICATE ISSUED ON 12/12/16

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS GILLIAN VICTORIA ANDERSON

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

10/11/1610 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 2142222

View Document

10/11/1610 November 2016 SECRETARY APPOINTED MRS GILLIAN ANDERSON

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR DAVID BLYTH

View Document

02/11/162 November 2016 17/10/16 STATEMENT OF CAPITAL GBP 2142222

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR PETER ADRIAN WHITTLE

View Document

24/10/1624 October 2016 ADOPT ARTICLES 17/10/2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR STEWART RICHARD CHESTERTON

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS KIRSTY ORR

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR RICHARD ROBERT ALEXANDER SMITH

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED KENNEDY PICKEN

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5448310001

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR HBJG LIMITED

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY HBJG SECRETARIAL LIMITED

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND

View Document

07/09/167 September 2016 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