PUBMATIC LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

24/10/2424 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Document

05/05/245 May 2024 Change of details for Mr Rajeev Goel as a person with significant control on 2024-04-05

View Document

05/05/245 May 2024 Change of details for Mr Steve Pantelick as a person with significant control on 2024-04-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PANTELICK / 14/06/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 18 - 22 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV GOEL / 14/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY NADINE STOCKLIN

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR STEVE PANTELICK

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR AMAR GOEL

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MS NADINE STOCKLIN

View Document

30/05/1430 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMAR GOEL / 01/10/2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV GOEL / 01/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMAR GOEL / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAJEEV GOEL / 04/05/2012

View Document

23/03/1223 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

13/07/1113 July 2011 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

07/07/117 July 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R D WINDOWS LTD


  • 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