THE BOOKINGS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Statement of capital following an allotment of shares on 2025-06-11

View Document

10/07/2510 July 2025 Registration of charge 116891930001, created on 2025-07-02

View Document

25/06/2525 June 2025 Appointment of Mr Christopher Denman as a director on 2025-06-24

View Document

10/06/2510 June 2025 Certificate of change of name

View Document

28/05/2528 May 2025 Sub-division of shares on 2020-05-19

View Document

07/03/257 March 2025 Cessation of Michele Cuccovillo as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

14/02/2514 February 2025 Termination of appointment of Michele Cuccovillo as a director on 2025-02-14

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Change of details for Mr Christopher Denman as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 86-90 Paul St London EC2A 4NE England to C/O Bright Beany Accounting Cumberland House 35 Park Row Nottingham NG1 6EE on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Thomas Joseph Livingstone Hatton on 2025-01-21

View Document

21/01/2521 January 2025 Change of details for Mr Thomas Joseph Livingstone Hatton as a person with significant control on 2025-01-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Change of details for Mr Michele Cuccovillo as a person with significant control on 2024-01-18

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

04/01/234 January 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHELE CUCCOVILLO / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE CUCCOVILLO / 06/06/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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