PRICELINE.COM BOOKINGS ACQUISITION COMPANY LIMITED

Company Documents

DateDescription
08/11/248 November 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

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

View Document

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

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Document

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

View Document

12/10/2312 October 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

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-21

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 / 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 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO NILS TARTO ANDRADE / 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

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

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

08/04/118 April 2011 DIRECTOR APPOINTED EDUARDO NILS TARTO ANDRADE

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

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

View Document

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

View Document

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

View Document

22/09/0722 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/09/0722 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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

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

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

25/07/0525 July 2005 COMPANY NAME CHANGED PRICELINE. COM ACME LIMITED CERTIFICATE ISSUED ON 25/07/05

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

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


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