Advanced company searchLink opens in new window

TABLEAU SOFTWARE UK LIMITED

Company number 07118347

Filter by category

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)
15 Mar 2018 TM01 Termination of appointment of Thomas Edward Walker, Jr. as a director on 15 March 2018
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
13 Nov 2017 AD01 Registered office address changed from Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU England to Blue Fin Building 110 Southwark Street London SE1 0SU on 13 November 2017
25 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
12 Dec 2016 AD01 Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU on 12 December 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
12 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AP04 Appointment of Kemp Little Llp as a secretary on 24 September 2015
13 Mar 2015 AUD Auditor's resignation
26 Feb 2015 AUD Auditor's resignation
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 CH01 Director's details changed for Thomas Edward Walker, Jr. on 8 January 2015
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 Aug 2014 AD01 Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014
31 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
10 Jun 2013 AP01 Appointment of Mr Keenan Michael Conder as a director
10 Jun 2013 TM01 Termination of appointment of Christopher Stolte as a director
10 Jun 2013 TM01 Termination of appointment of Christian Chabot as a director
01 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
02 Aug 2012 AA Accounts for a small company made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Christopher Richard Stolte on 31 January 2011