Advanced company searchLink opens in new window

OUTBRAIN UK LIMITED

Company number 07479183

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 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to First Floor, Craven House 121 Kingsway London England WC2B 6PA on 2 October 2023
28 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
26 Jan 2022 PSC08 Notification of a person with significant control statement
26 Jan 2022 PSC07 Cessation of Yaron Michael Galai as a person with significant control on 25 January 2022
22 Dec 2021 AP01 Appointment of Alex Erlmeier as a director on 1 December 2021
21 Dec 2021 TM01 Termination of appointment of Michael Joseph Kistler as a director on 1 December 2021
20 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
25 May 2021 PSC09 Withdrawal of a person with significant control statement on 25 May 2021
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
22 Dec 2017 PSC01 Notification of Yaron Michael Galai as a person with significant control on 6 April 2016
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
19 Sep 2016 TM01 Termination of appointment of Simon Stephen Joseph Edelstyn as a director on 30 August 2016
05 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000,000