TABOOLA EUROPE LIMITED
Status | ACTIVE |
Company No. | 08119591 |
Category | Private Limited Company |
Incorporated | 26 Jun 2012 |
Age | 11 years, 10 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
UNIT 6 UNDERLYN INDUSTRIAL ESTATE UNDERLYN LANE,TONBRIDGE,TN12 9AT
Number: | 11185887 |
Status: | ACTIVE |
Category: | Private Limited Company |
84B HIGH STREET,HARPENDEN,AL5 2SP
Number: | 11559319 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1U 6TU
Number: | 10456375 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 HARTLEY LANE,ROCHDALE,OL11 2LR
Number: | 10061661 |
Status: | ACTIVE |
Category: | Private Limited Company |