Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Travel Republic LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2020)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2020-03-31
Gross Profit£3,426 -243.50%
Trade Debtors£41,153 -59.16%
Employees£240 -25.00%
Operating Profit£20,173 +76.82%
Total assets£540 -2,405%

EDGE SOFTWARE SYSTEMS LIMITED

Details

Company type Private Limited Company
Company Number 04853546
Record last updated Wednesday, February 21, 2024 7:47:30 AM UTC
Postal Code KT2 6NH

Charts

Visits

TRAVEL REPUBLIC LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Feb 13, 2024 Appointment of a man as Director Appointment of a man as Director
Registry Feb 13, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 31, 2023 Appointment of a man as Director and Vice President - Business Finance Appointment of a man as Director and Vice President - Business Finance
Registry Oct 5, 2021 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 8, 2020 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 30, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 20, 2019 Resignation of one Director (a man) 4853... Resignation of one Director (a man) 4853...
Registry Oct 16, 2018 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 4, 2018 Two appointments: 2 men Two appointments: 2 men
Registry May 21, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 17, 2018 Resignation of one Director (a man) 4853... Resignation of one Director (a man) 4853...
Registry Aug 7, 2017 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 1, 2017 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry May 29, 2015 Annual return Annual return
Registry Aug 18, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Aug 14, 2014 Appointment of a man as Director 4853... Appointment of a man as Director 4853...
Financials Jul 31, 2014 Annual accounts Annual accounts
Registry Jun 5, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jun 5, 2014 Resignation of one Director Resignation of one Director
Registry May 29, 2014 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 29, 2014 Appointment of a man as Director Appointment of a man as Director
Registry May 14, 2014 Annual return Annual return
Financials Dec 23, 2013 Annual accounts Annual accounts
Registry Nov 18, 2013 Resignation of one Vice President Director and one Director (a man) Resignation of one Vice President Director and one Director (a man)
Registry Nov 18, 2013 Appointment of a man as Director and Finance Manager Appointment of a man as Director and Finance Manager
Registry Nov 18, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 18, 2013 Resignation of one Director Resignation of one Director
Registry Jul 10, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 12, 2013 Annual return Annual return
Registry Jun 10, 2013 Resignation of one Director Resignation of one Director
Registry May 30, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry May 3, 2013 Resignation of one Travel Agent and one Director (a man) Resignation of one Travel Agent and one Director (a man)
Financials Dec 20, 2012 Annual accounts Annual accounts
Registry Sep 13, 2012 Change of particulars for director Change of particulars for director
Registry Sep 13, 2012 Change of particulars for director 4853... Change of particulars for director 4853...
Registry Jul 25, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 11, 2012 Particulars of a mortgage or charge 4853... Particulars of a mortgage or charge 4853...
Registry Jun 6, 2012 Memorandum of association Memorandum of association
Registry Jun 6, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 6, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jun 6, 2012 Appointment of a man as Director 4853... Appointment of a man as Director 4853...
Registry May 31, 2012 Resignation of one Director Resignation of one Director
Registry May 31, 2012 Resignation of one Director 4853... Resignation of one Director 4853...
Registry May 25, 2012 Annual return Annual return
Registry May 15, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Jan 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 18, 2012 Statement of satisfaction in full or in part of mortgage or charge 4853... Statement of satisfaction in full or in part of mortgage or charge 4853...
Registry Jan 13, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 13, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 13, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 13, 2012 Appointment of a man as Director 4853... Appointment of a man as Director 4853...
Registry Jan 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Dec 28, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 28, 2011 Four appointments: 2 women and 2 men,: 2 women and 2 men Four appointments: 2 women and 2 men,: 2 women and 2 men
Financials Dec 12, 2011 Annual accounts Annual accounts
Registry Jul 26, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 23, 2011 Appointment of a man as Secretary 4853... Appointment of a man as Secretary 4853...
Registry May 16, 2011 Annual return Annual return
Registry May 10, 2011 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 10, 2011 Return of allotment of shares Return of allotment of shares
Financials Dec 21, 2010 Annual accounts Annual accounts
Registry Oct 18, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 3, 2010 Resignation of one Secretary (a man) and one Software Engineer Resignation of one Secretary (a man) and one Software Engineer
Registry Jul 19, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 19, 2010 Statement of satisfaction in full or in part of mortgage or charge 4853... Statement of satisfaction in full or in part of mortgage or charge 4853...
Registry Jul 7, 2010 Annual return Annual return
Financials Jan 4, 2010 Annual accounts Annual accounts
Registry Dec 22, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 7, 2009 Annual return Annual return
Registry May 5, 2009 Annual return 4853... Annual return 4853...
Registry Feb 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 12, 2009 Annual accounts Annual accounts
Registry Sep 4, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 1, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2008 Cap 610000 Cap 610000
Registry Jul 31, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 2008 Particulars of a mortgage or charge 4853... Particulars of a mortgage or charge 4853...
Registry Jul 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 10, 2008 Annual return Annual return
Registry May 23, 2008 Annual return 4853... Annual return 4853...
Registry May 22, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 15, 2007 Resignation of a director Resignation of a director
Registry Aug 13, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 13, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 2007 Resignation of one Travel Agent and one Director (a man) Resignation of one Travel Agent and one Director (a man)
Financials Jul 26, 2007 Annual accounts Annual accounts
Registry Jul 24, 2007 Annual return Annual return
Registry Jul 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 17, 2007 Annual return Annual return
Registry Mar 28, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 21, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 6, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 7, 2006 Appointment of a director Appointment of a director
Financials Sep 4, 2006 Annual accounts Annual accounts
Registry Jul 24, 2006 Appointment of a man as Director and Travel Agent Appointment of a man as Director and Travel Agent

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy