- 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) |
---|---|---|---|
11 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
29 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Aug 2016 | CH01 | Director's details changed for Mr Sanjeev Midha on 15 April 2015 | |
01 Aug 2016 | CH01 | Director's details changed for Edward Hoofnagle on 15 April 2015 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Rajesh Abhyankar on 15 April 2015 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Nilesh Chavda on 15 April 2015 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 12 Bath Road Hounslow TW3 3EB on 5 August 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
02 Jan 2015 | AP01 | Appointment of Mr Nilesh Chavda as a director on 2 January 2015 | |
01 Nov 2014 | TM01 | Termination of appointment of Atul Gupta as a director on 1 November 2014 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Aug 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 Jul 2013 | NEWINC |
Incorporation
|