TRADEDOUBLER LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

13/08/2513 August 2025 NewChange of details for Tradedoubler Aktiebolag as a person with significant control on 2025-08-12

View Document

10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

12/08/2412 August 2024 Change of details for Tradedoubler Aktiebolag as a person with significant control on 2024-08-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

07/03/237 March 2023 Full accounts made up to 2021-12-31

View Document

21/02/2321 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

23/01/2323 January 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NILS VIKTOR WAGSTROM / 05/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS KERSTEN STADELMEYER / 05/06/2018

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR NILS LJUNGLÖF

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR NILS VIKTOR WAGSTROM

View Document

02/09/152 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SOLVENCY STATEMENT DATED 17/06/15

View Document

21/07/1521 July 2015 REDUCE ISSUED CAPITAL 17/06/2015

View Document

21/07/1521 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 100000

View Document

21/07/1521 July 2015 STATEMENT BY DIRECTORS

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NILS GUSTAV TOMAS LJUNGLÖF / 22/04/2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONAS RAGNARSSON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED NILS GUSTAV TOMAS LJUNGLÖF

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MATTHIAS KERSTEN STADELMEYER

View Document

16/08/1316 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED JONAS RAGNAR RAGNARSSON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR NILS ERIK PETTER SKANSBERG

View Document

23/08/1223 August 2012 DIRECTOR APPOINTED MR ROBERT WILSON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEN GILLSTRA*M

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 27/07/11 STATEMENT OF CAPITAL GBP 48867308

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 ADOPT ARTICLES 11/05/2011

View Document

10/03/1110 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ERIK LUNDQUIST

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR BJORN LINDBERG

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED NILS ERIK PETTER SKANSBERG

View Document

29/10/1029 October 2010 AUDITORS AUTHORITY 29/09/2010

View Document

19/10/1019 October 2010 QUOTING SECTION 519

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 SECTION 519

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJORN ARNE LINDBERG / 28/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK NIKLAS LUNDQUIST / 28/06/2010

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED STEN URBAN GILLSTRA*M

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR THORD ELIS NORBERG

View Document

26/02/1026 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR CASPER SEIFERT

View Document

09/11/099 November 2009 DIRECTOR APPOINTED THORD ELIS NORBERG

View Document

24/02/0924 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

23/02/0923 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM COOPER

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED CASPER LEOPOLD ERIK SEIFERT

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED BJORN ARNE LINDBERG

View Document

15/10/0815 October 2008 AUD RESIGNATION

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ALTER ARTICLES 30/08/2007

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 29 ABINGDON ROAD LONDON W8 6AH

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 S366A DISP HOLDING AGM 09/02/00

View Document

22/02/0022 February 2000 APP RENUMERATION AUD 09/02/00

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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