IRONSOURCE UK LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

03/03/253 March 2025 Change of details for Unity Software Inc. as a person with significant control on 2025-01-01

View Document

12/02/2512 February 2025 Full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Appointment of Ms Jasmine De Layton as a director on 2024-09-27

View Document

11/10/2411 October 2024 Termination of appointment of Luis Visoso as a director on 2024-08-09

View Document

17/07/2417 July 2024 Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-17

View Document

23/04/2423 April 2024 Appointment of Nora Go as a director on 2024-03-10

View Document

23/04/2423 April 2024 Termination of appointment of Tomer Bar Zeev as a director on 2024-03-10

View Document

23/04/2423 April 2024 Appointment of Luis Visoso as a director on 2024-03-10

View Document

23/04/2423 April 2024 Termination of appointment of Assaf Ben Ami as a director on 2024-03-10

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Cessation of Ironsource Ltd. as a person with significant control on 2022-11-07

View Document

03/08/233 August 2023 Notification of Unity Software Inc. as a person with significant control on 2022-11-07

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Satisfaction of charge 075698570004 in full

View Document

01/11/221 November 2022 Satisfaction of charge 075698570005 in full

View Document

05/05/225 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05

View Document

12/01/2212 January 2022 Change of details for 514643626 as a person with significant control on 2021-06-29

View Document

12/01/2212 January 2022 Notification of 514643626 as a person with significant control on 2021-06-29

View Document

11/01/2211 January 2022 Withdrawal of a person with significant control statement on 2022-01-11

View Document

11/01/2211 January 2022 Withdrawal of a person with significant control statement on 2022-01-11

View Document

23/12/2123 December 2021 Director's details changed for Tomer Bar Zeev on 2016-03-24

View Document

23/12/2123 December 2021 Director's details changed for Assaf Ben Ami on 2016-03-24

View Document

01/12/211 December 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Registration of charge 075698570005, created on 2021-06-29

View Document

01/07/211 July 2021 Registration of charge 075698570004, created on 2021-06-29

View Document

29/06/2129 June 2021 Satisfaction of charge 075698570002 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 075698570003 in full

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075698570003

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075698570002

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075698570001

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TOMER BAR ZEEV / 01/07/2017

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ASSAF BEN AMI / 01/07/2017

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/12/176 December 2017 AUDITOR'S RESIGNATION

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 COMPANY NAME CHANGED SUPERSONICADS UK LIMITED CERTIFICATE ISSUED ON 06/04/16

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR GIL SHOHAM

View Document

05/04/165 April 2016 AUDITOR'S RESIGNATION

View Document

05/04/165 April 2016 DIRECTOR APPOINTED ASSAF BEN AMI

View Document

05/04/165 April 2016 DIRECTOR APPOINTED TOMER BAR ZEEV

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ARIK CZERNIAK

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GIL SHOHAM / 13/03/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARIK CZERNIAK / 13/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/03/1427 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075698570001

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GIL SHOHAM / 01/01/2013

View Document

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED ARIK CZERNIAK

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/04/1219 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

18/03/1118 March 2011 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