Advanced company searchLink opens in new window

PRICELINE. COM INTERNATIONAL LIMITED

Company number 05505187

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)
19 Dec 2020 AA Full accounts made up to 31 December 2019
16 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 9,125.936
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 9,125.935
06 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
20 Dec 2019 AP01 Appointment of Susana Alves D'emic as a director on 18 December 2019
20 Dec 2019 TM01 Termination of appointment of Anthony Joseph Cali, Jr. as a director on 18 December 2019
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 9,125.934
17 Oct 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
05 Mar 2018 AP01 Appointment of David Ian Goulden as a director on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Daniel Joseph Finnegan as a director on 1 March 2018
20 Sep 2017 AA Full accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
22 Jan 2017 AP01 Appointment of Anthony Joseph Cali, Jr. as a director on 19 January 2017
16 Jan 2017 TM01 Termination of appointment of Glenn Fogel as a director on 12 January 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 9,125.933
03 Jun 2015 TM01 Termination of appointment of Christopher L Soder as a director on 31 March 2015