- 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) |
---|---|---|---|
27 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 8 November 2023
|
|
27 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2023 | CC04 | Statement of company's objects | |
24 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
06 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
23 Nov 2022 | AD02 | Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA | |
22 Nov 2022 | AD03 | Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF | |
10 Nov 2022 | PSC05 | Change of details for Fortinet Inc as a person with significant control on 6 April 2016 | |
09 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
04 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
01 Dec 2021 | TM01 | Termination of appointment of John Lunsford Gregory Whittle as a director on 10 November 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Keith Franklin Jensen as a director on 10 November 2021 | |
01 Dec 2021 | AP01 | Appointment of Brian Pollard as a director on 10 November 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
13 May 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
04 Mar 2020 | AA | Full accounts made up to 31 December 2018 | |
19 Nov 2019 | RP04AP01 | Second filing for the appointment of Lindsey Marie Cayanan as a director | |
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
|