- Company Overview for APPNEXUS EUROPE LIMITED (07662658)
- Filing history for APPNEXUS EUROPE LIMITED (07662658)
- People for APPNEXUS EUROPE LIMITED (07662658)
- More for APPNEXUS EUROPE LIMITED (07662658)
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) |
---|---|---|---|
24 Jul 2014 | AR01 | Annual return made up to 8 June 2014 with full list of shareholders | |
14 Jan 2014 | TM02 | Termination of appointment of Bruce Cooperman as a secretary | |
14 Jan 2014 | AP03 | Appointment of Anthony Joseph Branca as a secretary | |
14 Jan 2014 | AP03 | Appointment of Nithya Balasubramanian Das as a secretary | |
04 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Oct 2013 | TM01 | Termination of appointment of Michiel Nolet as a director | |
30 Aug 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
05 Aug 2013 | AA | Full accounts made up to 30 June 2012 | |
12 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
28 Mar 2013 | AP03 | Appointment of Bruce Cooperman as a secretary | |
17 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
16 Jul 2012 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
10 Jul 2012 | AD01 | Registered office address changed from Rsm Tenon Davidson House, Forbury Square Reading Berkshire RG1 3EU United Kingdom on 10 July 2012 | |
08 Jun 2011 | NEWINC |
Incorporation
|