Advanced company searchLink opens in new window

BOOKING.COM TRANSPORT LIMITED

Company number 05179829

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)
20 Feb 2024 TM01 Termination of appointment of Matthias Heinrich Schmid as a director on 9 February 2024
07 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 100.003
27 Sep 2023 AD01 Registered office address changed from 6 Goods Yard Street Manchester M3 3BG United Kingdom to The Goods Yard Building 6 Goods Yard Street Manchester M3 3BG on 27 September 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
14 Aug 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6 Goods Yard Street Manchester M3 3BG on 28 June 2023
13 Mar 2023 CH01 Director's details changed for Mr Robert John Tattersall on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Matthias Heinrich Schmid on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Jessica Ellie Hyde on 13 March 2023
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 100.002
30 Dec 2022 PSC02 Notification of Priceline.Com International Limited as a person with significant control on 30 December 2022
30 Dec 2022 PSC07 Cessation of Traveljigsaw Holdings Limited as a person with significant control on 30 December 2022
28 Sep 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 100.001
07 Feb 2022 TM01 Termination of appointment of Bryan Edgar Goncalves Batista as a director on 31 January 2022
27 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2022 AA Full accounts made up to 31 December 2020
30 Dec 2021 CH01 Director's details changed for Matthias Heinrich Schmid on 30 December 2021
15 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates