Advanced company searchLink opens in new window

MAILJET SAAS LTD

Company number 09801918

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)
06 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
05 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 PSC02 Notification of Sinch Ab (Publ) as a person with significant control on 1 May 2023
12 May 2023 PSC09 Withdrawal of a person with significant control statement on 12 May 2023
28 Dec 2022 AA Accounts for a small company made up to 31 December 2021
04 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
20 Jun 2022 AP01 Appointment of Ms Cathleen Ann Lewis as a director on 3 May 2022
20 Jun 2022 TM01 Termination of appointment of Timothy James Keithahn as a director on 3 May 2022
25 Jan 2022 TM01 Termination of appointment of William Kortney Conway as a director on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Björn Henrik Johannes Zethraeus as a director on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Roshan Brice Saldanha as a director on 24 January 2022
24 Jan 2022 AP01 Appointment of Mr Robert Paul Gerstmann as a director on 24 January 2022
02 Nov 2021 AD01 Registered office address changed from Dowgate Hill House Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to 23 Copenhagen Street London N1 0JB on 2 November 2021
15 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
15 Jan 2020 TM02 Termination of appointment of Laura Virginie, Genevieve Pallier as a secretary on 13 January 2020
23 Oct 2019 TM01 Termination of appointment of Alexis Charles, Paul Renard as a director on 3 October 2019
22 Oct 2019 AP01 Appointment of Mr William Kortney Conway as a director on 3 October 2019
22 Oct 2019 AP01 Appointment of Mr Timothy James Keithahn as a director on 3 October 2019
26 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Dowgate Hill House Office G07, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 27 March 2019
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates