Advanced company searchLink opens in new window

ACTUATE UK LIMITED

Company number 03216097

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)
15 Jul 2016 CH01 Director's details changed for Mr Gordon Allan Davies on 1 July 2016
14 Jul 2016 CH01 Director's details changed for Mr Oliver Jon Gallienne on 1 July 2016
12 Apr 2016 AP01 Appointment of Mr Oliver Jon Gallienne as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Simon David Harrison as a director on 1 April 2016
05 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
05 Jan 2016 AD01 Registered office address changed from 1st Floor Pickford House 46 Bow Lane London EC4M 9DL to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 5 January 2016
30 Sep 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
21 Jul 2015 AD02 Register inspection address has been changed from 4 Coleman Street 6th Floor London EC2R 5AR England to 420 Thames Valley Park Drive Reading RG6 1PT
19 Jun 2015 TM02 Termination of appointment of Vp Secretarial Limited as a secretary on 1 June 2015
04 Jun 2015 AP01 Appointment of Mr Simon David Harrison as a director on 26 May 2015
03 Jun 2015 AP01 Appointment of Mr Christian Waida as a director on 26 May 2015
03 Jun 2015 AP01 Appointment of Mr John Marshall Doolittle as a director on 26 May 2015
03 Jun 2015 AP01 Appointment of Mr Gordon Allan Davies as a director on 26 May 2015
03 Jun 2015 TM01 Termination of appointment of James Edwin Pon as a director on 31 May 2015
03 Jun 2015 TM01 Termination of appointment of Ted Mcnamara as a director on 31 May 2015
03 Jun 2015 TM01 Termination of appointment of Daniel Gaudreau as a director on 15 May 2015
15 Aug 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
19 Aug 2013 AUD Auditor's resignation
05 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
04 Jul 2013 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom
04 Jul 2013 CH04 Secretary's details changed for Vp Secretarial Limited on 1 June 2013
25 Jun 2013 AP04 Appointment of Vp Secretarial Limited as a secretary on 7 May 2013