TABOOLA EUROPE LIMITED

Aldgate House Aldgate House, London, EC3N 1DL, England
StatusACTIVE
Company No.08119591
CategoryPrivate Limited Company
Incorporated26 Jun 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

TABOOLA EUROPE LIMITED is an active private limited company with number 08119591. It was incorporated 11 years, 10 months, 11 days ago, on 26 June 2012. The company address is Aldgate House Aldgate House, London, EC3N 1DL, England.



Company Fillings

Accounts with accounts type full

Date: 11 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Blythe Aimee Holden

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Blythe Aimee Holden

Appointment date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Avivit Tafuha Davidsohn

Appointment date: 2022-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelly Paioff

Termination date: 2022-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-09

Officer name: Shelly Paioff

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Yaron Kaneti

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Ms Shelly Paioff

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Ms Shelly Paioff

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ezra Katzen

Termination date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Ezra Katzen

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Old address: Oneustonsq Oneustonsq 40 Melton Street., 13th Floor London NW1 2FD England

Change date: 2017-12-06

New address: Aldgate House 33 Aldgate High Street, 2nd Floor London EC3N 1DL

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-24

Officer name: Mr Ezra Katzen

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Yaron Kaneti

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Chagai Joseph Gold

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: Oneustonsq Oneustonsq 40 Melton Street., 13th Floor London NW1 2FD

Old address: Kings Court 2-16 Goodge Street London W1T 2QA England

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: Kings Court 2-16 Goodge Street London W1T 2QA

Change date: 2016-08-23

Old address: , C/O Ilan Ben Avraham, Kings Court 2 16 Goodge Street, London, W1T 2QA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Mr. Ezra Katzen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Erez Shachar

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Erez Shachar

Change date: 2015-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

New address: Kings Court 2-16 Goodge Street London W1T 2QA

Change date: 2015-04-09

Old address: , C/O Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Erez Shachar

Appointment date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadav Rosenberg

Termination date: 2014-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadav Rosenberg

Change date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 26 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ ENGINEERING SERVICES LIMITED

UNIT 11/12,OPENSHAW,M11 2NB

Number:05157754
Status:ACTIVE
Category:Private Limited Company

DAVID MCLEAN CONTRACTORS LIMITED

MILNER BOARDMAN & PARTNERS,ALTRINCHAM,WA15 9SQ

Number:01076147
Status:LIQUIDATION
Category:Private Limited Company

KENT ASBESTOS LIMITED

UNIT 6 UNDERLYN INDUSTRIAL ESTATE UNDERLYN LANE,TONBRIDGE,TN12 9AT

Number:11185887
Status:ACTIVE
Category:Private Limited Company

LABELLE JADE LIMITED

84B HIGH STREET,HARPENDEN,AL5 2SP

Number:11559319
Status:ACTIVE
Category:Private Limited Company

MILARC ADVISORS LTD

3RD FLOOR,LONDON,W1U 6TU

Number:10456375
Status:ACTIVE
Category:Private Limited Company

ROBO 2 EXPRESS LIMITED

80 HARTLEY LANE,ROCHDALE,OL11 2LR

Number:10061661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source