Advanced company searchLink opens in new window

APPNEXUS EUROPE LIMITED

Company number 07662658

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)
21 Dec 2018 TM01 Termination of appointment of Michael Rubenstein as a director on 20 December 2018
21 Dec 2018 TM02 Termination of appointment of Kristopher Heinrichs as a secretary on 20 December 2018
21 Dec 2018 TM01 Termination of appointment of Charles Brian O'kelley as a director on 20 December 2018
21 Dec 2018 TM02 Termination of appointment of Jonathan Hsu as a secretary on 20 December 2018
21 Dec 2018 TM02 Termination of appointment of Nithya Balasubramanian Das as a secretary on 20 December 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 101
21 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
19 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
17 Jun 2015 AP03 Appointment of Jonathan Hsu as a secretary on 27 February 2015
17 Jun 2015 AP03 Appointment of Kristopher Heinrichs as a secretary on 27 February 2015
17 Jun 2015 TM02 Termination of appointment of Anthony Joseph Branca as a secretary on 27 February 2015
16 Jun 2015 AD01 Registered office address changed from 3rd Floor 85 Tottenham Court Road London W1 4TG to 5 New Street Square London EC4A 3TW on 16 June 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 3Rd Floor 85 Tottenham Court Road London W1 4TG on 30 September 2014
24 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
14 Jan 2014 TM02 Termination of appointment of Bruce Cooperman as a secretary
14 Jan 2014 AP03 Appointment of Anthony Joseph Branca as a secretary
14 Jan 2014 AP03 Appointment of Nithya Balasubramanian Das as a secretary
04 Dec 2013 AA Full accounts made up to 31 December 2012