Advanced company searchLink opens in new window

APPNEXUS EUROPE LIMITED

Company number 07662658

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)