Stamford
Ct 06902
United States
Director Name | Peer Bueller |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7 Market Street Stamford Ct 06902 United States |
Director Name | Susana Alves D'Emic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 November 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Senior Executive |
Country of Residence | United States |
Correspondence Address | 800 Connecticut Avenue Norwalk Ct 06454 United States |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | The Right Honourable Earl Of Dartmouth Fca William Dartmouth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westbourne Terrace London W2 3UW |
Secretary Name | Sebastian John Breden Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 April 2000) |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | Chalet Kranick 3782 Lavenen Switzerland |
Director Name | Mr Hugo Aylesford Burge |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Alfred Place London WC1E 7EB |
Director Name | Sebastian John Breden Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2001) |
Role | Retired |
Country of Residence | Switzerland |
Correspondence Address | Chalet Kranick 3782 Lavenen Switzerland |
Director Name | John Robert Porter |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | 34 Rue Concorde 1050 Brussels Belgium |
Director Name | Rolf Wilhem Albert Sachs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fulham Park Road London SW6 4LH |
Director Name | Mr David Gideon Frank Aurele Xavier Soskin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Alfred Place London WC1E 7EB |
Director Name | Mr David John Hall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Portobello Studios 5 Haydens Place London W11 1LY |
Director Name | John Hugh William Hatt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2003) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 53 Eland Road London SW11 5JX |
Director Name | Mr Oliver Aylesford Burge |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Alfred Place London WC1E 7EB |
Secretary Name | Simon Antony Bicket |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Alfred Place London WC1E 7EB |
Director Name | Walter Reich |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2005) |
Role | Finance Director |
Correspondence Address | 4 Rostrevor Road London SW19 7AP |
Director Name | Simon Antony Bicket |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Alfred Place London WC1E 7EB |
Director Name | Mr Christopher Michael Cuddy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2011) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | One Alfred Place London WC1E 7EB |
Director Name | Mr John Charles Clare |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Pinkneys Drive Pinkneys Green Berkshire SL6 6QD |
Director Name | Mr Charles Richard Kenneth Medlock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Littlebrook House Earleydene Ascot Berkshire SL5 9JY |
Director Name | Liane Hornsey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2009) |
Role | Director People Operations |
Correspondence Address | Byways Shophouse Lane Farley Green Guildford Surrey GU5 9EQ |
Director Name | Ms Mohini Bulbrook |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2015) |
Role | Head Of International |
Country of Residence | England |
Correspondence Address | One Alfred Place London WC1E 7EB |
Director Name | Mr Chris Martin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2012) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Alfred Place London WC1E 7EB |
Secretary Name | Mr Hugo Burge Esq |
---|---|
Status | Resigned |
Appointed | 18 August 2011(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | Control Tower One Alfred Place London WC1E 7EB |
Director Name | Mr Alan Paul Martin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Lawn Road Weybridge Surrey KT13 9EU |
Secretary Name | Mr Alan Paul Martin |
---|---|
Status | Resigned |
Appointed | 13 February 2012(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | 11 Park Lawn Road Weybridge Surrey KT13 9EU |
Director Name | Mr David Gideon Soskin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Alfred Place London WC1E 7EB |
Director Name | Mr Thorvald Stigsen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 12 Vesterprisvej Tisvildeleje 3220 |
Director Name | Mrs Pia Vemmleund |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 December 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3 Klintemarks Alle Greve 2670 |
Director Name | Benjamin Strauss Berman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 7 Market Street Stamford Ct 06902 United States |
Secretary Name | Rochman Landau Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2002) |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 2023) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.momondo.com |
---|
Registered Address | Alphabeta Building 14-18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £43,376,000 |
Gross Profit | £12,822,000 |
Net Worth | £1,636,000 |
Cash | £6,468,000 |
Current Liabilities | £9,755,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
2 June 2011 | Delivered on: 3 June 2011 Satisfied on: 2 October 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. The charged account: barclays bank PLC re cheapflights media limited dkk currency account number 53704588. Fully Satisfied |
---|---|
25 March 2011 | Delivered on: 8 April 2011 Satisfied on: 2 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Collateral agreement executed outside the united kingdom over property situated there Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All UK pledgor's collateral including all books and records, all proceeds and products, all collateral security and guaranties see image for full details. Fully Satisfied |
25 March 2011 | Delivered on: 8 April 2011 Satisfied on: 2 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, Hsbc Bank PLC, Barclays Bank PLC Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being dkk 1,671,400 shares in skygate international a/s, see image for full details. Fully Satisfied |
25 March 2011 | Delivered on: 8 April 2011 Satisfied on: 2 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 November 2008 | Delivered on: 6 November 2008 Satisfied on: 4 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all debts purportedly assigned to the chargee pursuant to the debt purchase agreement, all associated rights, all export debts and all associated rights, the excluded proceeds, floating charge all present and future assets and undertaking see image for full details. Fully Satisfied |
20 September 2007 | Delivered on: 28 September 2007 Satisfied on: 4 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 2005 | Delivered on: 12 July 2005 Satisfied on: 4 April 2011 Persons entitled: Jadore International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £55,772 plus accrued interest. See the mortgage charge document for full details. Fully Satisfied |
29 July 2005 | Delivered on: 2 August 2005 Satisfied on: 4 April 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
14 May 2014 | Delivered on: 20 May 2014 Satisfied on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all property and assets of momondo group limited. Fully Satisfied |
2 June 2011 | Delivered on: 7 June 2011 Satisfied on: 2 October 2014 Persons entitled: Hsbc Bank PLC Classification: Deed of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bank may without notice set-off or transfer the deposit in payment of the debt, combine any account with any other account in debit, see image for full details. Fully Satisfied |
2 April 2004 | Delivered on: 8 April 2004 Satisfied on: 4 April 2011 Persons entitled: Robert Beecham and Clive Beecham Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal charge the sum of £46,725.00 in a specifically designated deposit account with any other sums paid into the account by the company pursuant to the terms of the rent deposit deed. Fully Satisfied |
7 June 2016 | Delivered on: 10 June 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
26 April 2016 | Delivered on: 27 April 2016 Persons entitled: Ally Bank Classification: A registered charge Outstanding |
26 April 2016 | Delivered on: 26 April 2016 Persons entitled: Ally Bank Classification: A registered charge Outstanding |
3 September 2015 | Delivered on: 4 September 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
27 September 2023 | 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 (1 page) |
---|---|
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
13 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
4 September 2023 | 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 (1 page) |
4 September 2023 | Change of details for Momondo Group Holdings Limited as a person with significant control on 4 September 2023 (2 pages) |
4 September 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
5 December 2022 | Full accounts made up to 31 December 2021 (32 pages) |
24 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (35 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
16 November 2020 | Appointment of Susana Alves D'emic as a director on 13 November 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (35 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with updates (6 pages) |
14 January 2019 | Termination of appointment of Pia Vemmleund as a director on 8 January 2019 (1 page) |
13 December 2018 | Resolutions
|
13 December 2018 | Change of share class name or designation (2 pages) |
13 December 2018 | Statement of company's objects (2 pages) |
13 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
1 November 2018 | Termination of appointment of Benjamin Strauss Berman as a director on 1 October 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (40 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 July 2017 | Appointment of Peer Bueller as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Daniel Stephen Hafner as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Daniel Stephen Hafner as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Benjamin Strauss Berman as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Peer Bueller as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Benjamin Strauss Berman as a director on 24 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Alan Paul Martin as a secretary on 24 July 2017 (1 page) |
25 July 2017 | Satisfaction of charge 039140640013 in full (1 page) |
25 July 2017 | Termination of appointment of Hugo Aylesford Burge as a director on 24 July 2017 (1 page) |
25 July 2017 | Satisfaction of charge 039140640014 in full (1 page) |
25 July 2017 | Satisfaction of charge 039140640013 in full (1 page) |
25 July 2017 | Appointment of Abogado Nominees Limited as a secretary on 24 July 2017 (2 pages) |
25 July 2017 | Satisfaction of charge 039140640014 in full (1 page) |
25 July 2017 | Termination of appointment of Alan Paul Martin as a director on 24 July 2017 (1 page) |
25 July 2017 | Registered office address changed from One Alfred Place London WC1E 7EB to 100 New Bridge Street London EC4V 6JA on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Alan Paul Martin as a director on 24 July 2017 (1 page) |
25 July 2017 | Registered office address changed from One Alfred Place London WC1E 7EB to 100 New Bridge Street London EC4V 6JA on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Hugo Aylesford Burge as a director on 24 July 2017 (1 page) |
25 July 2017 | Appointment of Abogado Nominees Limited as a secretary on 24 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Alan Paul Martin as a secretary on 24 July 2017 (1 page) |
24 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
10 June 2016 | Registration of charge 039140640015, created on 7 June 2016 (6 pages) |
10 June 2016 | Registration of charge 039140640015, created on 7 June 2016 (6 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (33 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Registration of charge 039140640014, created on 26 April 2016 (14 pages) |
27 April 2016 | Registration of charge 039140640014, created on 26 April 2016 (14 pages) |
26 April 2016 | Registration of charge 039140640013, created on 26 April 2016 (100 pages) |
26 April 2016 | Registration of charge 039140640013, created on 26 April 2016 (100 pages) |
26 April 2016 | Satisfaction of charge 039140640012 in full (1 page) |
26 April 2016 | Satisfaction of charge 039140640012 in full (1 page) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
7 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
4 September 2015 | Registration of charge 039140640012, created on 3 September 2015 (46 pages) |
4 September 2015 | Registration of charge 039140640012, created on 3 September 2015 (46 pages) |
4 September 2015 | Registration of charge 039140640012, created on 3 September 2015 (46 pages) |
14 August 2015 | Satisfaction of charge 039140640011 in full (1 page) |
14 August 2015 | Satisfaction of charge 039140640011 in full (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (34 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (34 pages) |
18 June 2015 | Termination of appointment of Oliver Aylesford Burge as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Oliver Aylesford Burge as a director on 18 June 2015 (1 page) |
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 January 2015 | Termination of appointment of Mohini Bulbrook as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Mohini Bulbrook as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Thorvald Stigsen as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Thorvald Stigsen as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of David Gideon Soskin as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of David Gideon Soskin as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Charles Richard Kenneth Medlock as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of David Gideon Soskin as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Mohini Bulbrook as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Charles Richard Kenneth Medlock as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Thorvald Stigsen as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Charles Richard Kenneth Medlock as a director on 6 January 2015 (1 page) |
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Particulars of variation of rights attached to shares (3 pages) |
5 November 2014 | Change of share class name or designation (2 pages) |
5 November 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2014 | Memorandum and Articles of Association (58 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Memorandum and Articles of Association (58 pages) |
29 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
17 October 2014 | Statement by Directors (6 pages) |
17 October 2014 | Solvency Statement dated 10/10/14 (7 pages) |
17 October 2014 | Statement of capital on 17 October 2014
|
17 October 2014 | Statement by Directors (6 pages) |
17 October 2014 | Solvency Statement dated 10/10/14 (7 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
17 October 2014 | Statement of capital on 17 October 2014
|
2 October 2014 | Satisfaction of charge 8 in full (1 page) |
2 October 2014 | Satisfaction of charge 6 in full (1 page) |
2 October 2014 | Satisfaction of charge 9 in full (2 pages) |
2 October 2014 | Satisfaction of charge 10 in full (1 page) |
2 October 2014 | Satisfaction of charge 7 in full (1 page) |
2 October 2014 | Satisfaction of charge 10 in full (1 page) |
2 October 2014 | Satisfaction of charge 6 in full (1 page) |
2 October 2014 | Satisfaction of charge 7 in full (1 page) |
2 October 2014 | Satisfaction of charge 9 in full (2 pages) |
2 October 2014 | Satisfaction of charge 8 in full (1 page) |
20 May 2014 | Registration of charge 039140640011 (71 pages) |
20 May 2014 | Registration of charge 039140640011 (71 pages) |
7 May 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
7 May 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
18 December 2013 | Appointment of Mrs Pia Vemmleund as a director (2 pages) |
18 December 2013 | Appointment of Mrs Pia Vemmleund as a director (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
25 June 2013 | Particulars of variation of rights attached to shares (5 pages) |
25 June 2013 | Particulars of variation of rights attached to shares (5 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
9 May 2013 | Group of companies' accounts made up to 31 December 2012 (42 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (10 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 16 July 2012
|
22 February 2013 | Statement of capital following an allotment of shares on 16 July 2012
|
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (10 pages) |
8 November 2012 | Company name changed cheapflights media LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Company name changed cheapflights media LIMITED\certificate issued on 08/11/12
|
5 November 2012 | Resolutions
|
5 November 2012 | Change of name notice (2 pages) |
5 November 2012 | Change of name notice (2 pages) |
5 November 2012 | Resolutions
|
18 October 2012 | Appointment of Mr Thorvald Stigsen as a director (2 pages) |
18 October 2012 | Termination of appointment of Chris Martin as a director (1 page) |
18 October 2012 | Appointment of Mr Thorvald Stigsen as a director (2 pages) |
18 October 2012 | Termination of appointment of Chris Martin as a director (1 page) |
14 May 2012 | Termination of appointment of David Soskin as a director (1 page) |
14 May 2012 | Termination of appointment of David Soskin as a director (1 page) |
14 May 2012 | Appointment of Mr David Gideon Soskin as a director (2 pages) |
14 May 2012 | Appointment of Mr David Gideon Soskin as a director (2 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
9 May 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (12 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (12 pages) |
13 February 2012 | Appointment of Mr Alan Paul Martin as a director (2 pages) |
13 February 2012 | Termination of appointment of Hugo Burge Esq as a secretary (1 page) |
13 February 2012 | Appointment of Mr Alan Paul Martin as a secretary (2 pages) |
13 February 2012 | Appointment of Mr Alan Paul Martin as a secretary (2 pages) |
13 February 2012 | Appointment of Mr Alan Paul Martin as a director (2 pages) |
13 February 2012 | Termination of appointment of Hugo Burge Esq as a secretary (1 page) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
18 August 2011 | Termination of appointment of Simon Bicket as a director (1 page) |
18 August 2011 | Appointment of Mr Hugo Burge Esq as a secretary (2 pages) |
18 August 2011 | Appointment of Mr Hugo Burge Esq as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Simon Bicket as a director (1 page) |
18 August 2011 | Termination of appointment of Simon Bicket as a secretary (1 page) |
18 August 2011 | Termination of appointment of Simon Bicket as a secretary (1 page) |
27 June 2011 | Appointment of Mr Chris Martin as a director (2 pages) |
27 June 2011 | Appointment of Mr Chris Martin as a director (2 pages) |
24 June 2011 | Termination of appointment of Christopher Cuddy as a director (1 page) |
24 June 2011 | Termination of appointment of Christopher Cuddy as a director (1 page) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 10
|
7 June 2011 | Particulars of a mortgage or charge / charge no: 10
|
3 June 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 6 (43 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (40 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (40 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 6 (43 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2011 | Director's details changed for Christopher Michael Cuddy on 31 December 2010 (2 pages) |
8 February 2011 | Director's details changed for Christopher Michael Cuddy on 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Director's details changed for David Gideon Frank Aurele Xavier Soskin on 31 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
8 February 2011 | Director's details changed for David Gideon Frank Aurele Xavier Soskin on 31 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Oliver Aylesford Burge on 31 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Mohini Bulbrook on 31 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Oliver Aylesford Burge on 31 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Mohini Bulbrook on 31 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Mr Hugo Aylesford Burge on 31 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Simon Antony Bicket on 31 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Simon Antony Bicket on 31 December 2010 (2 pages) |
7 February 2011 | Secretary's details changed for Simon Antony Bicket on 31 December 2010 (1 page) |
7 February 2011 | Director's details changed for Mr Hugo Aylesford Burge on 31 December 2010 (2 pages) |
7 February 2011 | Secretary's details changed for Simon Antony Bicket on 31 December 2010 (1 page) |
13 September 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
13 September 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
30 July 2010 | Company name changed cheapflights LIMITED\certificate issued on 30/07/10
|
30 July 2010 | Company name changed cheapflights LIMITED\certificate issued on 30/07/10
|
16 July 2010 | Change of name notice (2 pages) |
16 July 2010 | Change of name notice (2 pages) |
10 March 2010 | Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 49 Marylebone High Street London W1U 4HJ on 10 March 2010 (1 page) |
11 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
27 January 2010 | Director's details changed for Oliver Aylesford Burge on 17 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mohini Bulbrook on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Gideon Frank Aurele Xavier Soskin on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
27 January 2010 | Director's details changed for Oliver Aylesford Burge on 17 January 2010 (2 pages) |
27 January 2010 | Director's details changed for David Gideon Frank Aurele Xavier Soskin on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mohini Bulbrook on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (12 pages) |
8 October 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
8 October 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
27 May 2009 | Appointment terminated director liane hornsey (1 page) |
27 May 2009 | Appointment terminated director liane hornsey (1 page) |
17 April 2009 | Director appointed mohini bulbrook (2 pages) |
17 April 2009 | Director appointed mohini bulbrook (2 pages) |
9 April 2009 | Return made up to 26/01/09; full list of members; amend (9 pages) |
9 April 2009 | Return made up to 26/01/09; full list of members; amend (9 pages) |
18 March 2009 | Appointment terminated director john clare (1 page) |
18 March 2009 | Appointment terminated director john clare (1 page) |
12 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
5 February 2009 | Ad 23/12/08\gbp si [email protected]=2.3666\gbp ic 122.08/124.4466\ (2 pages) |
5 February 2009 | Ad 23/12/08\gbp si [email protected]=2.3666\gbp ic 122.08/124.4466\ (2 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
19 November 2008 | Nc inc already adjusted 15/11/07 (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Nc inc already adjusted 15/11/07 (1 page) |
19 November 2008 | Resolutions
|
12 November 2008 | Nc inc already adjusted 15/11/07 (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Nc inc already adjusted 15/11/07 (1 page) |
12 November 2008 | Resolutions
|
6 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
24 October 2008 | Capitals not rolled up (2 pages) |
24 October 2008 | Nc inc already adjusted 15/11/07 (1 page) |
24 October 2008 | Capitals not rolled up (2 pages) |
24 October 2008 | Nc inc already adjusted 15/11/07 (1 page) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
24 October 2008 | Ad 28/01/08\gbp si [email protected]=0.08\gbp ic 122/122.08\ (2 pages) |
24 October 2008 | Ad 28/01/08\gbp si [email protected]=0.08\gbp ic 122/122.08\ (2 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
30 June 2008 | Director appointed charles richard kenneth medlock (2 pages) |
30 June 2008 | Director appointed liane hornsey (2 pages) |
30 June 2008 | Director appointed charles richard kenneth medlock (2 pages) |
30 June 2008 | Director appointed liane hornsey (2 pages) |
26 February 2008 | Return made up to 26/01/08; full list of members
|
26 February 2008 | Return made up to 26/01/08; full list of members
|
21 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 January 2008 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
17 January 2008 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Return made up to 26/01/07; full list of members (11 pages) |
3 March 2007 | Return made up to 26/01/07; full list of members (11 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
8 March 2006 | Return made up to 26/01/06; full list of members (8 pages) |
8 March 2006 | Return made up to 26/01/06; full list of members (8 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (21 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Return made up to 26/01/05; no change of members (8 pages) |
15 March 2005 | Return made up to 26/01/05; no change of members (8 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 December 2004 | Auditor's resignation (1 page) |
23 December 2004 | Auditor's resignation (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 90 westbourne grove london W2 5RT (1 page) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 26/01/04; full list of members
|
8 March 2004 | Return made up to 26/01/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
28 November 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
19 June 2003 | Ad 19/02/03--------- £ si [email protected]= 10 £ ic 112/122 (2 pages) |
19 June 2003 | Ad 19/02/03--------- £ si [email protected]= 10 £ ic 112/122 (2 pages) |
26 April 2003 | Return made up to 26/01/03; change of members (9 pages) |
26 April 2003 | Return made up to 26/01/03; change of members (9 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
5 March 2003 | Articles of association (8 pages) |
5 March 2003 | Articles of association (8 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
17 January 2003 | Company name changed cheapflights.com LIMITED\certificate issued on 17/01/03 (3 pages) |
17 January 2003 | Company name changed cheapflights.com LIMITED\certificate issued on 17/01/03 (3 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Return made up to 26/01/02; full list of members; amend (12 pages) |
1 November 2002 | Return made up to 26/01/02; full list of members; amend (12 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 July 2002 | Resolutions
|
27 July 2002 | Resolutions
|
11 April 2002 | Return made up to 26/01/02; full list of members; amend (13 pages) |
11 April 2002 | Return made up to 26/01/02; full list of members; amend (13 pages) |
2 April 2002 | Full accounts made up to 31 March 2001 (7 pages) |
2 April 2002 | Full accounts made up to 31 March 2001 (7 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Return made up to 26/01/02; full list of members (12 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 45 mortimer street london W1N 7TD (1 page) |
18 March 2002 | Return made up to 26/01/02; full list of members (12 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 45 mortimer street london W1N 7TD (1 page) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (3 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
25 July 2001 | Ad 13/06/01--------- £ si [email protected]= 12 £ ic 100/112 (2 pages) |
25 July 2001 | Ad 13/06/01--------- £ si [email protected]= 12 £ ic 100/112 (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Memorandum and Articles of Association (6 pages) |
5 July 2001 | Resolutions
|
5 July 2001 | Conso s-div 29/06/01 (1 page) |
5 July 2001 | Nc inc already adjusted 13/06/01 (1 page) |
5 July 2001 | Nc inc already adjusted 13/06/01 (1 page) |
5 July 2001 | Memorandum and Articles of Association (6 pages) |
5 July 2001 | Conso s-div 29/06/01 (1 page) |
2 July 2001 | Company name changed sharpical LIMITED\certificate issued on 02/07/01 (3 pages) |
2 July 2001 | Company name changed sharpical LIMITED\certificate issued on 02/07/01 (3 pages) |
1 May 2001 | Return made up to 22/02/01; full list of members (10 pages) |
1 May 2001 | Return made up to 22/02/01; full list of members (10 pages) |
29 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 March 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
27 April 2000 | Ad 20/03/00--------- £ si [email protected]= 24 £ ic 76/100 (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | S-div 20/03/00 (1 page) |
27 April 2000 | Ad 20/03/00--------- £ si [email protected]= 75 £ ic 1/76 (4 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | S-div 20/03/00 (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Ad 20/03/00--------- £ si [email protected]= 24 £ ic 76/100 (2 pages) |
27 April 2000 | Ad 20/03/00--------- £ si [email protected]= 75 £ ic 1/76 (4 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 2000 | Incorporation (16 pages) |
26 January 2000 | Incorporation (16 pages) |