- Company Overview for TABLEAU SOFTWARE UK LIMITED (07118347)
- Filing history for TABLEAU SOFTWARE UK LIMITED (07118347)
- People for TABLEAU SOFTWARE UK LIMITED (07118347)
- More for TABLEAU SOFTWARE UK LIMITED (07118347)
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
|
|
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
|
|
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
|
|
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 |