PRICELINE. COM INTERNATIONAL LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Kathleen Kipp Weston as a director on 2025-03-05

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

25/09/2425 September 2024 Statement of capital on 2024-09-25

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024 Resolutions

View Document

25/09/2425 September 2024

View Document

28/08/2428 August 2024 Secretary's details changed for Abogado Nominees Limited on 2024-08-28

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

21/08/2421 August 2024 Change of details for Priceline.Com Holdco U.K. Limited as a person with significant control on 2024-08-21

View Document

28/03/2428 March 2024 Appointment of Ewout Lucien Steenbergen as a director on 2024-03-24

View Document

28/03/2428 March 2024 Termination of appointment of David Ian Goulden as a director on 2024-03-28

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

03/11/233 November 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

25/10/2225 October 2022 Full accounts made up to 2021-12-31

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER L SODER / 02/08/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH FINNEGAN / 01/08/2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN FOGEL / 01/08/2014

View Document

16/09/1416 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFERY BOYD

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SODER / 01/12/2011

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MYLOD

View Document

08/04/118 April 2011 DIRECTOR APPOINTED DANIEL JOSEPH FINNEGAN

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR STOFFER NORDEN

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ERIK WIENK

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 GBP IC 9379.459/9125.766
17/09/08
GBP SR [email protected]=253.693

View Document

01/10/081 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ERIK WIENK

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN CURRIE

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CURRIE / 31/03/2008

View Document

07/11/077 November 2007 ￯﾿ᄑ IC 9530/9333
15/10/07
￯﾿ᄑ SR [email protected]=197

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/0727 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0724 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/0714 September 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/08/079 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/12/05

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 SHARES AGREEMENT OTC

View Document

23/08/0523 August 2005 SHARES AGREEMENT OTC

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information