- Company Overview for AIRBNB PAYMENTS UK LIMITED (09392688)
- Filing history for AIRBNB PAYMENTS UK LIMITED (09392688)
- People for AIRBNB PAYMENTS UK LIMITED (09392688)
- More for AIRBNB PAYMENTS UK LIMITED (09392688)
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) |
---|---|---|---|
21 Dec 2020 | AP01 | Appointment of Mr Bart Harris Rubin as a director on 14 May 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of David Charles Bernstein as a director on 16 October 2020 | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Sep 2020 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 9 July 2020 | |
30 Jul 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 July 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Hadi Moussa as a director on 15 March 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Aug 2019 | AP01 | Appointment of Mr David Charles Bernstein as a director on 11 July 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Michael Anthony Liberatore as a director on 15 March 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Sharda Mehta as a director on 21 June 2019 | |
31 May 2019 | AP01 | Appointment of Divya Bhardwaj as a director on 15 March 2019 | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
04 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
26 Jul 2017 | TM01 | Termination of appointment of Lex Neal Bayer as a director on 26 July 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Sharda Mehta on 31 May 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
21 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
18 Mar 2016 | AP01 | Appointment of Hadi Moussa as a director on 18 March 2016 |