TRAVELSMART TECHNOLOGIES LIMITED - LONDON


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

Description Filing date
Officers. Officer name: Mr. Greg Dejak. Change date: 2023-04-24. 2023-07-18 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type small. 2023-04-28 View Report
Officers. Change date: 2023-04-24. Officer name: Mr. Greg Dejak. 2023-04-24 View Report
Officers. Officer name: Mr. Benjamin Block. Change date: 2023-04-24. 2023-04-24 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Persons with significant control. Cessation date: 2019-12-05. Psc name: Synova Capital General Partner 4 Limited. 2022-07-06 View Report
Persons with significant control. Notification date: 2019-12-05. Psc name: Travelsmart International Group Limited. 2022-07-06 View Report
Accounts. Accounts type full. 2022-04-29 View Report
Gazette. Gazette filings brought up to date. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type group. 2021-07-06 View Report
Gazette. Gazette notice compulsory. 2021-07-06 View Report
Officers. Termination date: 2020-08-31. Officer name: Benjamin Braude. 2020-11-13 View Report
Officers. Officer name: Stuart Robert Jackson. Termination date: 2020-11-11. 2020-11-13 View Report
Officers. Officer name: Mr. Greg Dejak. Appointment date: 2020-11-11. 2020-11-13 View Report
Officers. Officer name: Ian Grant Lake Coghlan. Termination date: 2020-11-11. 2020-11-13 View Report
Officers. Appointment date: 2020-11-11. Officer name: Mr. Benjamin Block. 2020-11-13 View Report
Officers. Officer name: Mr Stuart Robert Jackson. Change date: 2020-10-30. 2020-10-30 View Report
Officers. Officer name: Mr Ian Grant Lake Coghlan. Change date: 2020-10-16. 2020-10-16 View Report
Officers. Change date: 2020-10-16. Officer name: Mr Benjamin Braude. 2020-10-16 View Report
Address. New address: 6th Floor One London Wall London EC2Y 5EB. Change date: 2020-10-16. Old address: 55 Wells Street London W1T 3PT England. 2020-10-16 View Report
Address. New address: 55 Wells Street London W1T 3PT. Change date: 2020-09-29. Old address: 1 Connaught Place Connaught Place London W2 2ET England. 2020-09-29 View Report
Confirmation statement. Statement with updates. 2020-05-29 View Report
Capital. Capital allotment shares. 2020-03-18 View Report
Officers. Termination date: 2020-03-04. Officer name: David Jeremy Menton. 2020-03-05 View Report
Officers. Termination date: 2020-03-04. Officer name: Alexander Charles Spencer Bowden. 2020-03-05 View Report
Resolution. Description: Resolutions. 2020-02-25 View Report
Resolution. Description: Resolutions. 2020-02-24 View Report
Capital. Capital allotment shares. 2020-02-20 View Report
Officers. Officer name: Guy Michael L'estrange Gillon. Termination date: 2020-02-14. 2020-02-20 View Report
Accounts. Change account reference date company current extended. 2020-02-20 View Report
Resolution. Description: Resolutions. 2020-02-17 View Report
Mortgage. Charge number: 095936270003. Charge creation date: 2020-02-14. 2020-02-17 View Report
Accounts. Accounts type group. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2019-05-15 View Report
Officers. Officer name: Philip John Sax. Termination date: 2019-04-30. 2019-05-15 View Report
Officers. Officer name: Mr Stuart Robert Jackson. Appointment date: 2018-10-30. 2018-11-01 View Report
Officers. Officer name: James Clarke. Termination date: 2018-09-30. 2018-10-18 View Report
Accounts. Accounts type group. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Address. New address: 1 Connaught Place Connaught Place London W2 2ET. Old address: 5 Welbeck Street London W1G 9YQ United Kingdom. Change date: 2018-05-31. 2018-05-31 View Report
Officers. Officer name: Mr Philip John Sax. Appointment date: 2018-02-20. 2018-02-23 View Report
Officers. Officer name: William Noel Mcsweeney. Termination date: 2018-02-20. 2018-02-23 View Report
Resolution. Description: Resolutions. 2018-01-05 View Report
Officers. Termination date: 2017-12-20. Officer name: Timothy John Andrew Buss. 2017-12-22 View Report
Confirmation statement. Statement with updates. 2017-05-26 View Report
Accounts. Accounts type group. 2017-02-24 View Report
Officers. Officer name: Mr Tomothy John Andrew Buss. Change date: 2016-09-05. 2016-09-05 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report