Advanced company searchLink opens in new window

CAMPAIGN MONITOR (UK) LIMITED

Company number 09469048

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)
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
  • USD 419,690,216
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
  • USD 399,690,216
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