- Company Overview for ARCTURIS DATA LIMITED (11425451)
- Filing history for ARCTURIS DATA LIMITED (11425451)
- People for ARCTURIS DATA LIMITED (11425451)
- Charges for ARCTURIS DATA LIMITED (11425451)
- More for ARCTURIS DATA LIMITED (11425451)
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
|
|
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
|
|
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
|
|
03 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 14 July 2023
|
|
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
|
|
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 30 January 2023
|
|
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
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
|
|
24 Aug 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
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 |