Advanced company searchLink opens in new window

ARCTURIS DATA HOLDINGS LIMITED

Company number 09427409

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)
03 Oct 2016 TM01 Termination of appointment of Hugh Richard Bishop as a director on 29 September 2016
22 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 16,410.89
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 16,385.99
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 16,309.99
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 16,306.97
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 16,166.29
13 Jun 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 April 2016
24 May 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 15,948.84
06 May 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 15,878.06
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 15,865.56
04 Apr 2016 AD04 Register(s) moved to registered office address Grand Union Studios 332 Ladbroke Grove London W10 5AD
04 Apr 2016 AD01 Registered office address changed from Unit 29 Chancerygate Business Centre Langford Lane Kidlington OX5 1FQ United Kingdom to Grand Union Studios 332 Ladbroke Grove London W10 5AD on 4 April 2016
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 14,729
29 Feb 2016 AP03 Appointment of Mr John Owen Miller as a secretary on 25 February 2016
29 Feb 2016 AP01 Appointment of Mr Robert John Baugh as a director on 25 February 2016
29 Feb 2016 AP01 Appointment of Mr Lorimer Headley as a director on 25 February 2016
29 Feb 2016 TM02 Termination of appointment of Charles Stuart Webb Swingland as a secretary on 25 February 2016
19 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 14,629
18 Feb 2016 AD03 Register(s) moved to registered inspection location 2 Queen Caroline Street London W6 9DX
17 Feb 2016 AD02 Register inspection address has been changed to 2 Queen Caroline Street London W6 9DX
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 28 January 2016
  • GBP 14,529
01 Feb 2016 TM01 Termination of appointment of Paresh Patel as a director on 31 January 2016
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 November 2015
  • GBP 14,529.00
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 15 October 2015
  • GBP 14,459.62