Advanced company searchLink opens in new window

BOOKINGTEK LIMITED

Company number 07540073

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)
18 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
24 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2024 SH01 Statement of capital following an allotment of shares on 16 January 2024
  • GBP 3,370.1
12 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 April 2019
  • GBP 2,617.2
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 2,910.5
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2024
03 Oct 2023 TM01 Termination of appointment of Trevor Michael Hope as a director on 29 September 2023
29 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
01 Jun 2023 AD01 Registered office address changed from 25-26 George Street Richmond TW9 1HY England to Second Floor, Oriel House 26 the Quadrant Richmond TW9 1DL on 1 June 2023
10 May 2023 MR01 Registration of charge 075400730003, created on 21 April 2023
06 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
08 Dec 2022 MR01 Registration of charge 075400730002, created on 5 December 2022
22 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
25 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 2,910.5
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
26 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
29 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
14 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2020 CS01 Confirmation statement made on 9 April 2020 with updates
05 May 2020 MR04 Satisfaction of charge 075400730001 in full
04 Sep 2019 TM01 Termination of appointment of Pankaj Jayantilal Shah as a director on 31 July 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities