Advanced company searchLink opens in new window

KAYAK SOFTWARE (UK) LIMITED

Company number 06076185

Filter by category

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)
14 Jan 2019 PSC05 Change of details for The Priceline Group Inc. as a person with significant control on 21 February 2018
03 Dec 2018 TM01 Termination of appointment of Benjamin Strauss Berman as a director on 1 October 2018
30 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 AD01 Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 4 June 2018
07 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
28 Nov 2017 AA Full accounts made up to 31 December 2016
20 Jun 2017 AP01 Appointment of Benjamin Berman as a director on 12 June 2017
08 Jun 2017 AP01 Appointment of Annie Rebecca Wilson as a director on 6 June 2017
08 Feb 2017 CH04 Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017
02 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
22 Aug 2016 CH04 Secretary's details changed for Orangefield Registrars Limited on 15 July 2016
16 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Apr 2015 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
31 Mar 2015 CH04 Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
19 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
29 Dec 2014 CH04 Secretary's details changed for Waterlow Registrars Limited on 3 December 2014
29 Dec 2014 AD01 Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 December 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
07 Feb 2014 CH01 Director's details changed for Daniel Stephen Hafner on 31 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ on 14 January 2013