- Company Overview for MEDIAAGILITY UK LTD (08616829)
- Filing history for MEDIAAGILITY UK LTD (08616829)
- People for MEDIAAGILITY UK LTD (08616829)
- More for MEDIAAGILITY UK LTD (08616829)
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 2024 | RP04AP01 | Second filing for the appointment of Mr Rajasekar Sukumar as a director | |
18 Dec 2024 | RP04AP01 | Second filing for the appointment of Mr Sachin Balkrishna Dewasthalee as a director | |
18 Dec 2024 | TM01 | Termination of appointment of Nilesh Chavda as a director on 22 November 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Rajesh Abhyankar as a director on 22 November 2024 | |
18 Dec 2024 | AP01 |
Appointment of Mr Sachin Balkrishna Dewasthalee as a director on 27 November 2024
|
|
18 Dec 2024 | AP01 |
Appointment of Mr Rajasekar Sukumar as a director on 27 November 2024
|
|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from C/O Persistent Systems Ltd L1, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 1, Broadgate Tower 20 Primrose Street London EC2A 2EW on 8 October 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
08 Feb 2023 | AD01 | Registered office address changed from 981 Great West Road London TW8 9DN England to C/O Persistent Systems Ltd L1, Broadgate Tower 20 Primrose Street London EC2A 2EW on 8 February 2023 | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 981 West Link House Great West Road London TW8 9DN England to 981 Great West Road London TW8 9DN on 12 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 12 Bath Road Hounslow TW3 3EB England to 981 West Link House Great West Road London TW8 9DN on 11 July 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |