PUBMATIC LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
24/10/2424 October 2024 | Accounts for a small company made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-17 with no updates |
30/05/2430 May 2024 | Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham B25 8YP England to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-05-30 |
05/05/245 May 2024 | Change of details for Mr Rajeev Goel as a person with significant control on 2024-04-05 |
05/05/245 May 2024 | Change of details for Mr Steve Pantelick as a person with significant control on 2024-04-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PANTELICK / 14/06/2017 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 18 - 22 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP |
14/06/1714 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV GOEL / 14/06/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
01/06/161 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
02/11/152 November 2015 | APPOINTMENT TERMINATED, SECRETARY NADINE STOCKLIN |
13/10/1513 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
02/06/152 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | DIRECTOR APPOINTED MR STEVE PANTELICK |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR AMAR GOEL |
30/05/1430 May 2014 | SECRETARY APPOINTED MS NADINE STOCKLIN |
30/05/1430 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
08/04/148 April 2014 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / AMAR GOEL / 01/10/2013 |
16/01/1416 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV GOEL / 01/10/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/05/124 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMAR GOEL / 04/05/2012 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV GOEL / 04/05/2012 |
23/03/1223 March 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
13/07/1113 July 2011 | CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED |
07/07/117 July 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company