- Company Overview for ACTUATE UK LIMITED (03216097)
- Filing history for ACTUATE UK LIMITED (03216097)
- People for ACTUATE UK LIMITED (03216097)
- Charges for ACTUATE UK LIMITED (03216097)
- More for ACTUATE UK LIMITED (03216097)
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) |
---|---|---|---|
15 Jul 2016 | CH01 | Director's details changed for Mr Gordon Allan Davies on 1 July 2016 | |
14 Jul 2016 | CH01 | Director's details changed for Mr Oliver Jon Gallienne on 1 July 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Oliver Jon Gallienne as a director on 1 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Simon David Harrison as a director on 1 April 2016 | |
05 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from 1st Floor Pickford House 46 Bow Lane London EC4M 9DL to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 5 January 2016 | |
30 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AD02 | Register inspection address has been changed from 4 Coleman Street 6th Floor London EC2R 5AR England to 420 Thames Valley Park Drive Reading RG6 1PT | |
19 Jun 2015 | TM02 | Termination of appointment of Vp Secretarial Limited as a secretary on 1 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Simon David Harrison as a director on 26 May 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Christian Waida as a director on 26 May 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr John Marshall Doolittle as a director on 26 May 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Gordon Allan Davies as a director on 26 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of James Edwin Pon as a director on 31 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Ted Mcnamara as a director on 31 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Daniel Gaudreau as a director on 15 May 2015 | |
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Aug 2013 | AUD | Auditor's resignation | |
05 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
04 Jul 2013 | AD02 | Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom | |
04 Jul 2013 | CH04 | Secretary's details changed for Vp Secretarial Limited on 1 June 2013 | |
25 Jun 2013 | AP04 | Appointment of Vp Secretarial Limited as a secretary on 7 May 2013 |