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

Travel4Me Ltd

Documents

Total Documents97
Total Pages538

Filing History

17 November 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019
16 November 2020Current accounting period shortened from 29 December 2020 to 28 December 2020
9 March 2020Confirmation statement made on 9 March 2020 with no updates
23 December 2019Micro company accounts made up to 31 December 2018
26 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018
20 March 2019Confirmation statement made on 17 March 2019 with no updates
12 March 2019Previous accounting period extended from 30 June 2018 to 30 December 2018
19 April 2018Micro company accounts made up to 30 June 2017
6 April 2018Confirmation statement made on 17 March 2018 with no updates
14 June 2017Total exemption small company accounts made up to 30 June 2016
14 June 2017Total exemption small company accounts made up to 30 June 2016
12 May 2017Director's details changed for Mrs Nicole Simone Archer-Waring on 12 May 2017
12 May 2017Director's details changed for Mrs Nicole Simone Archer-Waring on 12 May 2017
4 May 2017Registered office address changed from 8 Twisleton Court Priory Hill Dartford Priory Hill Dartford DA1 2EN England to Mallards Wetham Green Upchurch Kent ME9 7EY on 4 May 2017
4 May 2017Registered office address changed from 8 Twisleton Court Priory Hill Dartford Priory Hill Dartford DA1 2EN England to Mallards Wetham Green Upchurch Kent ME9 7EY on 4 May 2017
17 March 2017Confirmation statement made on 17 March 2017 with updates
17 March 2017Confirmation statement made on 17 March 2017 with updates
7 June 2016Annual return made up to 6 May 2016
Statement of capital on 2016-06-07
  • GBP 200,000
7 June 2016Annual return made up to 6 May 2016
Statement of capital on 2016-06-07
  • GBP 200,000
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
12 August 2015Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to 8 Twisleton Court Priory Hill Dartford Priory Hill Dartford DA1 2EN on 12 August 2015
12 August 2015Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to 8 Twisleton Court Priory Hill Dartford Priory Hill Dartford DA1 2EN on 12 August 2015
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 210,000.00
24 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 210,000.00
24 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
24 July 2015Statement of capital following an allotment of shares on 2 July 2015
  • GBP 210,000.00
23 July 2015Registration of charge 076251810001, created on 21 July 2015
23 July 2015Registration of charge 076251810001, created on 21 July 2015
11 June 2015Termination of appointment of Graeme Douglas Archer as a director on 30 April 2015
11 June 2015Termination of appointment of Willem Paul Julius as a director on 30 May 2015
11 June 2015Termination of appointment of Willem Paul Julius as a director on 30 May 2015
11 June 2015Appointment of Mr Graeme Douglas Archer as a director on 30 May 2015
11 June 2015Appointment of Mr Graeme Douglas Archer as a director on 30 April 2015
11 June 2015Termination of appointment of Graeme Douglas Archer as a director on 30 April 2015
11 June 2015Appointment of Mr Graeme Douglas Archer as a director on 30 April 2015
11 June 2015Appointment of Mr Graeme Douglas Archer as a director on 30 May 2015
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
18 May 2015Director's details changed for Mrs Nicole Simonde Archer-Waring on 7 May 2014
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
18 May 2015Director's details changed for Mrs Nicole Simonde Archer-Waring on 7 May 2014
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000
18 May 2015Director's details changed for Mrs Nicole Simonde Archer-Waring on 7 May 2014
24 November 2014Total exemption small company accounts made up to 30 June 2014
24 November 2014Total exemption small company accounts made up to 30 June 2014
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200,000
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200,000
9 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200,000
19 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200,000
19 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200,000
19 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200,000
9 August 2013Total exemption small company accounts made up to 30 June 2013
9 August 2013Total exemption small company accounts made up to 30 June 2013
19 July 2013Statement of capital following an allotment of shares on 29 June 2013
  • GBP 75,000
19 July 2013Statement of capital following an allotment of shares on 29 June 2013
  • GBP 75,000
5 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013
5 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
4 July 2013Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN United Kingdom on 4 July 2013
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
4 July 2013Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN United Kingdom on 4 July 2013
4 July 2013Registered office address changed from 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN United Kingdom on 4 July 2013
30 January 2013Termination of appointment of Graeme Archer as a director
30 January 2013Registered office address changed from 4 Chartway Sevenoaks Kent TN13 3RU on 30 January 2013
30 January 2013Termination of appointment of Graeme Archer as a director
30 January 2013Registered office address changed from 4 Chartway Sevenoaks Kent TN13 3RU on 30 January 2013
20 December 2012Termination of appointment of Michael Lee as a secretary
20 December 2012Termination of appointment of Michael Lee as a secretary
20 May 2012Total exemption small company accounts made up to 31 December 2011
20 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
20 May 2012Total exemption small company accounts made up to 31 December 2011
20 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
20 May 2012Annual return made up to 6 May 2012 with a full list of shareholders
6 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011
6 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011
25 August 2011Appointment of Mrs Nicole Simonde Archer-Waring as a director
25 August 2011Appointment of Mrs Nicole Simonde Archer-Waring as a director
19 July 2011Appointment of Michael Lawrence Lee as a secretary
19 July 2011Appointment of Michael Lawrence Lee as a secretary
7 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 75,000.00
7 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 75,000.00
7 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 75,000.00
7 July 2011Appointment of Mr Graeme Douglas Archer as a director
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2011Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL United Kingdom on 7 July 2011
7 July 2011Appointment of Mr Graeme Douglas Archer as a director
7 July 2011Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL United Kingdom on 7 July 2011
7 July 2011Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL United Kingdom on 7 July 2011
10 May 2011Appointment of Mr Willem Paul Julius as a director
10 May 2011Appointment of Mr Willem Paul Julius as a director
10 May 2011Termination of appointment of Andrew Davis as a director
10 May 2011Termination of appointment of Andrew Davis as a director
6 May 2011Incorporation
6 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing