- Company Overview for AMOBEE EMEA LIMITED (06514746)
- Filing history for AMOBEE EMEA LIMITED (06514746)
- People for AMOBEE EMEA LIMITED (06514746)
- Charges for AMOBEE EMEA LIMITED (06514746)
- More for AMOBEE EMEA LIMITED (06514746)
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) |
---|---|---|---|
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 21 January 2021
|
|
22 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
15 Jan 2021 | AP01 | Appointment of Mr Scott Hughes as a director on 15 January 2021 | |
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | TM01 | Termination of appointment of Mark Liao as a director on 24 December 2020 | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
28 Feb 2020 | AP01 | Appointment of Mr Mark Liao as a director on 1 January 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Kim Reed Perell as a director on 31 December 2019 | |
10 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from The Place 175 High Holborn Second Floor London WC1V 7AA United Kingdom to Noah's Yard 10 York Way London N1 9AA on 28 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
20 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
13 Mar 2018 | CH01 | Director's details changed for Mrs Kim Reed Perell on 25 February 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Sambamurthy Natarajan on 25 February 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Kim Reed Perell on 25 February 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Kim Reed Perell on 25 February 2018 | |
11 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
10 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
21 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from Commonwealth House 3rd Floor 1-19 New Oxford Street London WC1A 1NU to The Place 175 High Holborn Second Floor London WC1V 7AA on 12 August 2015 |