Download leads from Nexok and grow your business. Find out more

Toddler Travel Solutions Limited

Documents

Total Documents63
Total Pages198

Filing History

2 February 2021Confirmation statement made on 24 December 2020 with no updates
3 January 2021Micro company accounts made up to 31 December 2019
2 January 2020Confirmation statement made on 24 December 2019 with no updates
27 September 2019Micro company accounts made up to 31 December 2018
5 January 2019Confirmation statement made on 24 December 2018 with no updates
30 September 2018Micro company accounts made up to 31 December 2017
7 January 2018Confirmation statement made on 24 December 2017 with no updates
7 January 2018Confirmation statement made on 24 December 2017 with no updates
30 September 2017Micro company accounts made up to 31 December 2016
30 September 2017Micro company accounts made up to 31 December 2016
17 January 2017Confirmation statement made on 24 December 2016 with updates
17 January 2017Confirmation statement made on 24 December 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
31 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
31 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1
29 September 2014Micro company accounts made up to 31 December 2013
29 September 2014Micro company accounts made up to 31 December 2013
20 January 2014Director's details changed for Mr Dean Trevor Chapman on 20 January 2014
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 January 2014Director's details changed for Mr Dean Trevor Chapman on 20 January 2014
29 September 2013Total exemption small company accounts made up to 31 December 2012
29 September 2013Total exemption small company accounts made up to 31 December 2012
23 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
23 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
16 April 2012Total exemption small company accounts made up to 31 December 2010
16 April 2012Total exemption small company accounts made up to 31 December 2010
11 March 2012Annual return made up to 24 December 2011 with a full list of shareholders
11 March 2012Annual return made up to 24 December 2011 with a full list of shareholders
11 March 2012Director's details changed for Mr Dean Trevor Chapman on 11 March 2012
11 March 2012Director's details changed for Mr Dean Trevor Chapman on 11 March 2012
6 March 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG on 6 March 2012
6 March 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG on 6 March 2012
6 March 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG on 6 March 2012
9 February 2012Registered office address changed from the Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 9 February 2012
9 February 2012Registered office address changed from the Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 9 February 2012
9 February 2012Registered office address changed from the Mews Hounds Road Chipping Sodbury Bristol BS37 6EE on 9 February 2012
4 February 2012Compulsory strike-off action has been discontinued
4 February 2012Compulsory strike-off action has been discontinued
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
23 February 2011Director's details changed for Mr Dean Trevor Chapman on 24 December 2010
23 February 2011Director's details changed for Mr Dean Trevor Chapman on 24 December 2010
23 February 2011Annual return made up to 24 December 2010 with a full list of shareholders
23 February 2011Annual return made up to 24 December 2010 with a full list of shareholders
23 September 2010Accounts for a dormant company made up to 31 December 2009
23 September 2010Accounts for a dormant company made up to 31 December 2009
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
14 January 2010Director's details changed for Mr Dean Trevor Chapman on 23 December 2009
14 January 2010Director's details changed for Mr Dean Trevor Chapman on 23 December 2009
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
9 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 December 2009
9 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 December 2009
9 December 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 9 December 2009
24 December 2008Incorporation
24 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing