- Company Overview for IRONSOURCE UK LIMITED (07569857)
- Filing history for IRONSOURCE UK LIMITED (07569857)
- People for IRONSOURCE UK LIMITED (07569857)
- Charges for IRONSOURCE UK LIMITED (07569857)
- More for IRONSOURCE UK LIMITED (07569857)
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 Jul 2021 | MR01 | Registration of charge 075698570005, created on 29 June 2021 | |
01 Jul 2021 | MR01 | Registration of charge 075698570004, created on 29 June 2021 | |
29 Jun 2021 | MR04 | Satisfaction of charge 075698570002 in full | |
29 Jun 2021 | MR04 | Satisfaction of charge 075698570003 in full | |
20 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2021 | MA | Memorandum and Articles of Association | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
29 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
15 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
05 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jun 2018 | MR01 | Registration of charge 075698570003, created on 7 June 2018 | |
18 Jun 2018 | MR04 | Satisfaction of charge 075698570001 in full | |
18 Jun 2018 | MR01 | Registration of charge 075698570002, created on 7 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
27 Feb 2018 | CH01 | Director's details changed for Assaf Ben Ami on 1 July 2017 | |
27 Feb 2018 | CH01 | Director's details changed for Tomer Bar Zeev on 1 July 2017 | |
16 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2017 | AUD | Auditor's resignation | |
29 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to Tower Bridge House St Katharine's Way London E1W 1DD on 8 March 2017 |