TRAVIS CONSULTING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

12/08/2312 August 2023 Termination of appointment of Sarah Elizabeth Travis as a director on 2023-07-28

View Document

28/07/2328 July 2023 Notification of Samuel Ben Travis as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Cessation of Sarah Travis as a person with significant control on 2023-07-28

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Samuel Ben Travis on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mrs Sarah Travis as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to 1 Inchgarth Mews Cults Aberdeen AB15 9PG on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mrs Sarah Elizabeth Travis on 2023-03-29

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Certificate of change of name

View Document

28/10/2128 October 2021 Registered office address changed from 16 Wellington Terrace Cove Aberdeen AB12 3TJ Scotland to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 2021-10-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/05/1913 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH TRAVIS / 08/05/2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR SAMUEL BEN TRAVIS

View Document

04/05/164 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 12 WHITEHILLS CLOSE COVE ABERDEEN AB12 3FQ UNITED KINGDOM

View Document

29/04/1629 April 2016 25/04/16 STATEMENT OF CAPITAL GBP 110

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH SAMWAYS / 31/10/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/04/1521 April 2015 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