THE BOOKINGS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Statement of capital following an allotment of shares on 2025-06-11 |
10/07/2510 July 2025 | Registration of charge 116891930001, created on 2025-07-02 |
25/06/2525 June 2025 | Appointment of Mr Christopher Denman as a director on 2025-06-24 |
10/06/2510 June 2025 | Certificate of change of name |
28/05/2528 May 2025 | Sub-division of shares on 2020-05-19 |
07/03/257 March 2025 | Cessation of Michele Cuccovillo as a person with significant control on 2025-03-07 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
14/02/2514 February 2025 | Termination of appointment of Michele Cuccovillo as a director on 2025-02-14 |
27/01/2527 January 2025 | Micro company accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Change of details for Mr Christopher Denman as a person with significant control on 2025-01-21 |
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 |
21/01/2521 January 2025 | Director's details changed for Mr Thomas Joseph Livingstone Hatton on 2025-01-21 |
21/01/2521 January 2025 | Change of details for Mr Thomas Joseph Livingstone Hatton as a person with significant control on 2025-01-21 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-07 with updates |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Change of details for Mr Michele Cuccovillo as a person with significant control on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
04/01/234 January 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHELE CUCCOVILLO / 06/06/2019 |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE CUCCOVILLO / 06/06/2019 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
21/11/1821 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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