Advanced company searchLink opens in new window

KAYAK SOFTWARE (UK) LIMITED

Company number 06076185

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 AD01 Registered office address changed from Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 27 September 2023
22 Sep 2023 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
21 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
21 Sep 2023 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
06 Sep 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023
04 Sep 2023 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
19 Dec 2022 AA Full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
04 Jan 2022 AA Full accounts made up to 31 December 2020
04 Feb 2021 AA Full accounts made up to 31 December 2019
04 Feb 2021 PSC05 Change of details for Booking Holdings Inc. as a person with significant control on 6 April 2016
03 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
16 Nov 2020 AP01 Appointment of Susana Alves D'emic as a director on 13 November 2020
30 Mar 2020 AP04 Appointment of Abogado Nominees Limited as a secretary on 27 March 2020
30 Mar 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 100 New Bridge Street London EC4V 6JA on 30 March 2020
16 Mar 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 16 March 2020
19 Feb 2020 TM02 Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 18 February 2020
19 Feb 2020 AP04 Appointment of Vistra Cosec Limited as a secretary on 19 February 2020
18 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Jul 2019 TM01 Termination of appointment of Annie Rebecca Wilson as a director on 30 June 2019
03 Jun 2019 AP01 Appointment of Mr Peer Dartagnan Bueller as a director on 23 May 2019
04 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates