Advanced company searchLink opens in new window

MEDIAAGILITY UK LTD

Company number 08616829

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 18/12/24.
18 Dec 2024 AP01 Appointment of Mr Rajasekar Sukumar as a director on 27 November 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 19/12/24.
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