Advanced company searchLink opens in new window

ALLSCRIPTS (UNITED KINGDOM) LIMITED

Company number 08623234

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)
05 Aug 2017 CH01 Director's details changed for Charles Kim on 23 July 2017
04 Aug 2017 PSC02 Notification of Nanthealth Inc. as a person with significant control on 16 August 2016
04 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 4 August 2017
03 Aug 2017 CH01 Director's details changed for Charles Kim on 23 July 2017
20 Jul 2017 TM01 Termination of appointment of Jennifer Maria Dean as a director on 24 March 2017
31 Dec 2016 AA Accounts for a small company made up to 31 December 2015
22 Dec 2016 CH01 Director's details changed for Jennifer Maria Dean on 1 December 2016
05 Oct 2016 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 October 2016
01 Oct 2016 CS01 Confirmation statement made on 24 July 2016 with updates
01 Oct 2016 CH01 Director's details changed for Paul Holt on 23 September 2016
30 Sep 2016 AP01 Appointment of Paul Holt as a director on 4 January 2016
29 Sep 2016 TM01 Termination of appointment of Martin Oliver Walsh as a director on 4 January 2016
29 Sep 2016 TM02 Termination of appointment of Paul Anthony Assinder as a secretary on 22 July 2016
29 Sep 2016 AP01 Appointment of Jennifer Maria Dean as a director on 4 January 2016
29 Sep 2016 TM01 Termination of appointment of Robert Watson as a director on 4 January 2016
13 Aug 2015 AP01 Appointment of Mr Robert Watson as a director on 1 August 2015
12 Aug 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
03 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
03 Aug 2015 CH01 Director's details changed for Charles Kim on 1 January 2015
03 Aug 2015 AD02 Register inspection address has been changed to C/O the Company Secretary 58 Rodborough Road Dorridge Solihull West Midlands B93 8EF
29 Jun 2015 TM01 Termination of appointment of Steven Elliott Curd as a director on 10 April 2015
16 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
06 Jan 2015 AD01 Registered office address changed from 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Warnford Court 29 Throgmorton Street London EC2N 2AT on 6 January 2015
05 Jan 2015 TM02 Termination of appointment of Radius (Europe) Limited as a secretary on 1 January 2015
05 Jan 2015 AP03 Appointment of Paul Anthony Assinder as a secretary on 1 January 2015