Advanced company searchLink opens in new window

AMOBEE EMEA LIMITED

Company number 06514746

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)
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
  • GBP 23,619,773.11
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
  • RES13 ‐ Director removed 24/12/2020
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
  • GBP 25,199.92
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