Advanced company searchLink opens in new window

RAKUTEN MARKETING EUROPE LIMITED

Company number 05751526

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)
03 Jan 2020 AA Full accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 AP01 Appointment of Mr. Kenneth Francis Dorward as a director on 11 December 2018
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
20 Dec 2018 AP03 Appointment of Assistant General Counsel Anthony Lee Plachy as a secretary on 11 December 2018
19 Dec 2018 TM01 Termination of appointment of Mark David Walker Haviland as a director on 11 December 2018
19 Dec 2018 TM01 Termination of appointment of Anthony Webster Zito as a director on 11 December 2018
19 Dec 2018 TM02 Termination of appointment of Reginald Rasch as a secretary on 11 December 2018
30 Nov 2018 AP01 Appointment of Managing Director Anthony Capano as a director on 26 March 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
22 May 2017 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX to 71 Queen Victoria Street, 7th Floor Queen Victoria Street 7th Floor London EC4V 4AY on 22 May 2017
07 Jan 2017 AA Full accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 22 March 2016
Statement of capital on 2016-05-13
  • GBP 4,326,881
25 Nov 2015 AA Full accounts made up to 31 December 2014
06 May 2015 AD02 Register inspection address has been changed from Jones Day 21 Tudor Street London EC4Y 0DJ England to Dmh Stallard Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ
05 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4,326,881
13 Nov 2014 AP03 Appointment of Reginald Rasch as a secretary on 10 November 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Jones Day 21 Tudor Street London EC4Y 0DJ
18 Aug 2014 AP01 Appointment of Mr Anthony Zito as a director on 31 July 2014
15 Aug 2014 CH01 Director's details changed for Yasuhisa Iida on 13 August 2014
15 Aug 2014 AP01 Appointment of Mr Mark David Walker Haviland as a director on 31 July 2014