HOTELMAP.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Steven Potter on 2024-09-03

View Document

23/01/2523 January 2025 Director's details changed for Derek James Elliott on 2024-10-06

View Document

23/01/2523 January 2025 Change of details for Mr Steven Potter as a person with significant control on 2024-09-03

View Document

14/10/2414 October 2024 Appointment of William Cowling as a director on 2024-09-04

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Steven Potter on 2024-03-11

View Document

10/04/2410 April 2024 Change of details for Mr Steven Potter as a person with significant control on 2024-03-11

View Document

10/04/2410 April 2024 Change of details for Mr Steven Potter as a person with significant control on 2024-03-11

View Document

05/04/245 April 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Appointment of Mr Richard Lawrence Segal as a director on 2024-03-12

View Document

25/03/2425 March 2024 Appointment of Derek James Elliott as a director on 2024-03-11

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Registered office address changed from 90 Long Acre London WC2E 9RA England to The Bloomsbury Building, 10 Bloomsbury Way London WC1A 2SL on 2023-11-16

View Document

02/11/232 November 2023 Termination of appointment of Jonathan James Bareham as a director on 2023-10-16

View Document

01/11/231 November 2023 Appointment of Mr Andrew Daniel Wolfson as a director on 2023-10-31

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-11 with updates

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Memorandum and Articles of Association

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

13/05/2213 May 2022 Director's details changed for Mr Jonathan James Bareham on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN POTTER / 01/05/2020

View Document

06/05/206 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 11/11/19 STATEMENT OF CAPITAL GBP 141.11311

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN POTTER / 21/12/2018

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 20/12/18 STATEMENT OF CAPITAL GBP 139.46574

View Document

30/04/1930 April 2019 22/03/19 STATEMENT OF CAPITAL GBP 140.23155

View Document

27/02/1927 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN POTTER / 21/12/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN POTTER / 21/12/2018

View Document

19/02/1919 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 139.46276

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR TIM CARTER

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN POTTER / 13/06/2017

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR BERTRAND LAFONTAINE

View Document

17/05/1717 May 2017 SECOND FILED SH01 - 20/02/17 STATEMENT OF CAPITAL GBP 115.97563

View Document

17/05/1717 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/04/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

08/05/178 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 118.45311

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 115.97563

View Document

18/01/1718 January 2017 ADOPT ARTICLES 23/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 18/10/16 STATEMENT OF CAPITAL GBP 103.09276

View Document

15/11/1615 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/1610 November 2016 SUB-DIVISION 18/10/16

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR BERTRAND LAFONTAINE

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JONATHAN JAMES BAREHAM

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BRENNINKMEYER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

22/07/1422 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company