Advanced company searchLink opens in new window

ARCTURIS DATA LIMITED

Company number 11425451

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)
19 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 49,368,626.02
09 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 49,368,625.72
07 Dec 2023 MR04 Satisfaction of charge 114254510001 in full
07 Dec 2023 MR04 Satisfaction of charge 114254510002 in full
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 48,087,147.16
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 48,065,173.96
30 Jun 2023 AD01 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP England to Building One Oxford Technology Park Technology Drive Kidlington OX5 1GN on 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
27 Jun 2023 AP03 Appointment of Dr Richard Pye as a secretary on 12 June 2023
23 Jun 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
21 Jun 2023 AA Group of companies' accounts made up to 30 April 2022
12 Jun 2023 TM02 Termination of appointment of Laura Hillier as a secretary on 31 May 2023
18 May 2023 MA Memorandum and Articles of Association
18 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 47,862,876.924
09 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 47,862,876.92
27 Apr 2023 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
17 Oct 2022 CERTNM Company name changed sensyne health LIMITED\certificate issued on 17/10/22
  • CONNOT ‐ Change of name notice
24 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
13 Jul 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Jul 2022 MAR Re-registration of Memorandum and Articles
13 Jul 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
13 Jul 2022 RR02 Re-registration from a public company to a private limited company
01 Jul 2022 TM01 Termination of appointment of Ian Robert Burton Hudson as a director on 18 June 2022