TRAVEL SOLUTIONS INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-19 View Report
Accounts. Accounts type micro entity. 2023-09-21 View Report
Officers. Officer name: Jamie Morris. Termination date: 2023-07-07. 2023-09-14 View Report
Officers. Officer name: Mr Paul David Spencer. Appointment date: 2023-07-07. 2023-09-14 View Report
Officers. Officer name: Jamie Morris. Termination date: 2023-07-07. 2023-07-25 View Report
Officers. Officer name: Mr Paul Spencer. Appointment date: 2023-07-07. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-03-16 View Report
Officers. Officer name: Edmund Jones. Termination date: 2021-12-31. 2023-03-16 View Report
Officers. Termination date: 2020-12-31. Officer name: Zai Mei Hu. 2023-03-16 View Report
Officers. Officer name: Russel Amaral. Termination date: 2021-01-31. 2023-03-16 View Report
Officers. Termination date: 2020-12-31. Officer name: Samir Andraos. 2023-03-16 View Report
Accounts. Accounts type micro entity. 2022-09-30 View Report
Gazette. Gazette filings brought up to date. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Gazette. Gazette notice compulsory. 2022-05-24 View Report
Accounts. Accounts type micro entity. 2021-12-31 View Report
Confirmation statement. Statement with updates. 2021-03-04 View Report
Accounts. Accounts type micro entity. 2020-12-17 View Report
Officers. Termination date: 2020-06-15. Officer name: Aidan Coghlan. 2020-06-15 View Report
Officers. Termination date: 2020-06-15. Officer name: Craig Brent Stein. 2020-06-15 View Report
Confirmation statement. Statement with no updates. 2019-11-08 View Report
Address. Change date: 2019-10-23. Old address: Senator House 85 Queen Victoria Street London EC4V 4AB. New address: International House Cromwell Road London SW7 4EF. 2019-10-23 View Report
Accounts. Accounts type micro entity. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2018-11-06 View Report
Accounts. Accounts type small. 2018-06-27 View Report
Officers. Appointment date: 2018-04-18. Officer name: Mr Jamie Morris. 2018-04-19 View Report
Officers. Officer name: Mervyn John Williamson. Termination date: 2018-04-18. 2018-04-19 View Report
Officers. Termination date: 2018-04-18. Officer name: Mervyn John Williamson. 2018-04-19 View Report
Officers. Appointment date: 2018-03-19. Officer name: Mr Jamie Morris. 2018-03-20 View Report
Officers. Termination date: 2018-03-19. Officer name: Jonathan Kao. 2018-03-19 View Report
Confirmation statement. Statement with no updates. 2018-03-09 View Report
Accounts. Accounts type small. 2017-08-08 View Report
Officers. Termination date: 2017-03-20. Officer name: Simon Renaud. 2017-03-20 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Accounts. Accounts type full. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Accounts. Accounts type full. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-03-12 View Report
Accounts. Accounts type full. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-03-07 View Report
Accounts. Accounts type full. 2013-07-19 View Report
Annual return. With made up date full list shareholders. 2013-03-21 View Report
Officers. Officer name: Mr Simon Renaud. 2013-03-20 View Report
Address. Old address: 12 Gough Square London EC2A 3DW. Change date: 2012-11-12. 2012-11-12 View Report
Accounts. Accounts type full. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-03-26 View Report
Officers. Officer name: Mr Craig Brent Stein. 2012-03-25 View Report
Officers. Officer name: Mr Aiden Coghlan. 2012-03-25 View Report
Accounts. Change account reference date company previous shortened. 2012-02-22 View Report
Accounts. Accounts type total exemption full. 2011-09-29 View Report