DOUBLEVERIFY LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from 5.2 Central House 1 Ballards Lane London N3 1LQ England to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN on 2025-07-24

View Document

02/12/242 December 2024 Notification of Doubleverify Holdings Inc as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/12/242 December 2024 Withdrawal of a person with significant control statement on 2024-12-02

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Registered office address changed from 37 Broadhurst Gardens London London NW6 3QT to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09

View Document

02/01/242 January 2024 Accounts for a small company made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/12/227 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/02/2214 February 2022 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

21/06/2121 June 2021 Appointment of Mr Mark Zagorski as a director on 2021-05-24

View Document

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

View Accounts

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK IRWIN

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR YOAV MILLET

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR DEREK IRWIN

View Document

08/12/118 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. OREN NETZER / 01/12/2010

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR. YOAV MILLET

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR. OREN NETZER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

01/12/101 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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