Advanced company searchLink opens in new window

THE UK TRADE DESK LTD

Company number 08539108

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
21 Jul 2023 AA Full accounts made up to 31 December 2022
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
09 May 2023 AD02 Register inspection address has been changed from 6th Floor One London Wall London EC2Y 5EB England to 5th Floor Halo Counterslip Bristol BS1 6AJ
29 Sep 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
01 Jul 2020 AP01 Appointment of Tahnil Renee Davis as a director on 12 June 2020
17 Jun 2020 AP01 Appointment of Daniel Mark Feldman as a director on 12 June 2020
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
03 Oct 2019 CH01 Director's details changed for Jeff Green on 3 October 2019
29 Aug 2019 AD01 Registered office address changed from 5th Floor, 20 Farringdon Road London EC1M 3HE England to 10th Floor 1 Bartholomew Close London EC1A 7BL on 29 August 2019
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 503
10 Jun 2019 PSC02 Notification of The Trade Desk, Inc. as a person with significant control on 21 September 2016
10 Jun 2019 PSC07 Cessation of Jeffery Terry Green as a person with significant control on 28 November 2017
05 Jun 2019 AA Full accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
31 May 2019 PSC01 Notification of Jeffery Terry Green as a person with significant control on 28 November 2017
30 May 2019 PSC09 Withdrawal of a person with significant control statement on 30 May 2019
21 May 2019 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 6th Floor One London Wall London EC2Y 5EB
21 May 2019 AD02 Register inspection address has been changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT England to 2 Temple Back East Temple Quay Bristol BS1 6EG
20 May 2019 AD03 Register(s) moved to registered inspection location 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 403