TOPCLASS TRAVEL UK GROUP LTD

35 Blaen Blodau Street 35 Blaen Blodau Street, Newport, NP11 4GG, Wales
StatusACTIVE
Company No.10490579
CategoryPrivate Limited Company
Incorporated22 Nov 2016
Age7 years, 7 months, 12 days
JurisdictionWales

SUMMARY

TOPCLASS TRAVEL UK GROUP LTD is an active private limited company with number 10490579. It was incorporated 7 years, 7 months, 12 days ago, on 22 November 2016. The company address is 35 Blaen Blodau Street 35 Blaen Blodau Street, Newport, NP11 4GG, Wales.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

Old address: 6 Penmaen Industrial Estate Pontllanfraith Blackwood NP12 2DZ Wales

New address: 35 Blaen Blodau Street Newbridge Newport NP11 4GG

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Wayne Price

Termination date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Wayne Price

Appointment date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Dorian Barbero

Cessation date: 2020-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Dennis Edwards

Notification date: 2020-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dorian Barbero

Termination date: 2020-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Dennis Edwards

Appointment date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Derek Giles

Termination date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

Old address: 19 Alderman Close Blackwood NP12 1WJ Wales

New address: 6 Penmaen Industrial Estate Pontllanfraith Blackwood NP12 2DZ

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Derek Giles

Appointment date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: 19 Alderman Close Blackwood NP12 1WJ Wales

New address: 19 Alderman Close Blackwood NP12 1WJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-14

Old address: Unit 6 Small Business Centre Penmean Industrial Est Blackwood NP12 2DZ Wales

New address: 19 Alderman Close Blackwood NP12 1WJ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 22 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

222 MEDIA LIMITED

59 WAVERLEY AVENUE,LONDON,E4 8HS

Number:11634753
Status:ACTIVE
Category:Private Limited Company

AMA GROUP INTERNATIONAL LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL033050
Status:ACTIVE
Category:Limited Partnership

COFFEE INSPIRATION LTD

WREN HOUSE,ST ALBANS,AL1 1NG

Number:09566761
Status:ACTIVE
Category:Private Limited Company

EARTHY ROOTS LTD.

175 GURNARD LEYS,PETERBOROUGH,PE3 8SA

Number:08639307
Status:ACTIVE
Category:Private Limited Company

HAREWOOD ENERGY SUPPLY COMPANY LIMITED

THE ESTATE OFFICE,LEEDS,LS17 9LF

Number:00996661
Status:ACTIVE
Category:Private Limited Company

ONICK LTD

1 ARMSTRONG DRIVE,BEDFORD,MK42 9JW

Number:06913955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source