- Company Overview for FORTINET UK LIMITED (04570027)
- Filing history for FORTINET UK LIMITED (04570027)
- People for FORTINET UK LIMITED (04570027)
- Registers for FORTINET UK LIMITED (04570027)
- More for FORTINET UK LIMITED (04570027)
| 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) |
|---|---|---|---|
| 05 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
| 21 Jun 2019 | AP01 |
Appointment of Lindsey Marie Cayanan as a director on 20 June 2019
|
|
| 30 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
| 10 Sep 2018 | AD01 | Registered office address changed from , Gainsborough House 2 Manor Park, Manor Farm Road, Reading, Berkshire, RG2 0JH, United Kingdom to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA on 10 September 2018 | |
| 20 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
| 06 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/10/2017 | |
| 28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 19 October 2017
|
|
| 30 Oct 2017 | CS01 |
Confirmation statement made on 22 October 2017 with updates
|
|
| 06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 06 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
| 05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 05 Feb 2016 | AD03 | Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
| 05 Feb 2016 | AD02 | Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
| 03 Feb 2016 | AD01 | Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA on 3 February 2016 | |
| 10 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
| 26 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
| 13 Jan 2015 | CH01 | Director's details changed for Keith Franklin Jensen on 17 December 2014 | |
| 13 Jan 2015 | CH01 | Director's details changed for John Lunsford Gregory Whittle on 17 December 2014 | |
| 12 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
| 25 Nov 2014 | AP01 | Appointment of Keith Franklin Jensen as a director on 24 November 2014 | |
| 25 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
| 25 Nov 2014 | TM01 | Termination of appointment of Noorul Huda Tarapdar as a director on 10 November 2014 | |
| 25 Mar 2014 | TM01 | Termination of appointment of Nancy Bush as a director | |
| 18 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
| 02 Oct 2013 | AA | Accounts made up to 31 December 2012 |