- Company Overview for CAMPAIGN MONITOR (UK) LIMITED (09469048)
- Filing history for CAMPAIGN MONITOR (UK) LIMITED (09469048)
- People for CAMPAIGN MONITOR (UK) LIMITED (09469048)
- Charges for CAMPAIGN MONITOR (UK) LIMITED (09469048)
- More for CAMPAIGN MONITOR (UK) LIMITED (09469048)
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) |
---|---|---|---|
28 Aug 2024 | MR01 | Registration of charge 094690480008, created on 23 August 2024 | |
27 Aug 2024 | MR01 | Registration of charge 094690480007, created on 23 August 2024 | |
13 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 12 August 2024
|
|
01 Jul 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 094690480001 | |
01 Jul 2024 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 094690480002 | |
01 Jul 2024 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 094690480004 | |
01 Jul 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 094690480006 | |
01 Jul 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 094690480003 | |
01 Jul 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 094690480005 | |
03 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 3 June 2024
|
|
16 May 2024 | CH01 | Director's details changed for Ms Lisa-Beth Mayr on 9 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mrs Lisa-Beth Mayr on 9 April 2024 | |
18 Apr 2024 | CH01 | Director's details changed for Mrs Lisa-Beth Mayr on 9 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of John Wellford Dillard Iii as a director on 9 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Mrs Lisa-Beth Mayr as a director on 9 April 2024 | |
13 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
13 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
13 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
13 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
21 Mar 2024 | TM01 | Termination of appointment of Adam Berger as a director on 12 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Nikitas Koutoupes as a director on 12 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with updates | |
14 Mar 2024 | CH01 | Director's details changed for Mr Nikitas Koutoupes on 3 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Adam Berger on 3 March 2024 | |
15 Jan 2024 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 094690480001 |