PRICELINE.COM EUROPE LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewSecretary's details changed for Abogado Nominees Limited on 2025-08-26

View Document

26/08/2526 August 2025 NewSecond filing for the appointment of Matthew Neil Tynan as a director

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

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

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 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

04/10/234 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-04

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MATTHEW NEIL TYNAN

View Document

01/11/191 November 2019 DIRECTOR APPOINTED BRETT ALYN KELLER

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR EDUARDO ANDRADE

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CALI JR.

View Document

01/11/191 November 2019 DIRECTOR APPOINTED DAVID IAN GOULDEN

View Document

01/11/191 November 2019 Appointment of Matthew Neil Tynan as a director on 2019-10-30

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED ANTHONY JOSEPH CALI JR.

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL FINNEGAN

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRICELINE.COM INTERNATIONAL LIMITED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN FOGEL

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

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 / GLENN FOGEL / 01/08/2014

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 Annual return made up to 16 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO NILS TARTO ANDRADE / 01/08/2014

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 DIRECTOR APPOINTED DANIEL JOSEPH FINNEGAN

View Document

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

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

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

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

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

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

View Document

30/06/0630 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0512 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0429 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 22/05/01

View Document

06/06/016 June 2001 £ NC 50000/100000000 22/05/01

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/00

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 £ NC 1000/50000 15/09/

View Document

25/09/0025 September 2000 NC INC ALREADY ADJUSTED 15/09/00

View Document

25/07/0025 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

25/07/0025 July 2000 S366A DISP HOLDING AGM 23/06/00

View Document

25/07/0025 July 2000 S386 DIS APP AUDS 23/06/00

View Document

07/06/007 June 2000 COMPANY NAME CHANGED LAW 2165 LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information