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)
10 Aug 2018 SH02 Sub-division of shares on 7 August 2018
10 Aug 2018 SH02 Sub-division of shares on 7 August 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 07/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 7 August 2018
  • GBP 132,487,063.55
09 Aug 2018 SH20 Statement by Directors
09 Aug 2018 SH19 Statement of capital on 9 August 2018
  • GBP 230,212.1
09 Aug 2018 CAP-SS Solvency Statement dated 09/08/18
09 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Aug 2018 AA01 Current accounting period shortened from 30 June 2019 to 30 April 2019
08 Aug 2018 SH20 Statement by Directors
08 Aug 2018 SH19 Statement of capital on 8 August 2018
  • GBP 130,000,772.87
08 Aug 2018 CAP-SS Solvency Statement dated 08/08/18
08 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2018 SH02 Consolidation of shares on 24 July 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 57.55
01 Aug 2018 SH02 Sub-division of shares on 24 July 2018
01 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division/consolidation 24/07/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2018 AP04 Appointment of Prism Cosec Ltd as a secretary on 23 July 2018
10 Jul 2018 AD01 Registered office address changed from Grand Union Studios 332 Ladbroke Grove London W10 5AD England to Big Data Institute Old Road Campus Headington Oxford OX3 7LF on 10 July 2018
05 Jul 2018 CERTNM Company name changed drayson health holdco LIMITED\certificate issued on 05/07/18
05 Jul 2018 CONNOT Change of name notice
20 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted