- Company Overview for ALTERYX UK LTD (08806138)
- Filing history for ALTERYX UK LTD (08806138)
- People for ALTERYX UK LTD (08806138)
- More for ALTERYX UK LTD (08806138)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
25 Oct 2024 | RP04TM01 | Second filing for the termination of Christopher Mahajan Lal as a director | |
04 Oct 2024 | TM01 | Termination of appointment of Christopher James Natali as a director on 14 June 2024 | |
04 Oct 2024 | AP01 | Appointment of Raphael Bailly as a director on 23 September 2024 | |
04 Oct 2024 | TM01 |
Termination of appointment of Christopher Mahajan Lal as a director on 14 June 2024
|
|
04 Oct 2024 | AP01 | Appointment of Olaf Wijma as a director on 23 September 2024 | |
04 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
27 Jun 2024 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2024 | PSC07 | Cessation of Alteryx, Inc. as a person with significant control on 19 March 2024 | |
20 May 2024 | AP01 | Appointment of Mr Christopher James Natali as a director on 15 April 2024 | |
20 May 2024 | TM01 | Termination of appointment of Kevin E Rubin as a director on 22 March 2024 | |
18 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 29 December 2023
|
|
02 Jan 2024 | CH01 | Director's details changed for Kevin E Rubin on 9 January 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
22 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jul 2023 | PSC02 | Notification of Alteryx, Inc. as a person with significant control on 6 April 2016 | |
07 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2023 | |
28 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
21 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 6 October 2021
|
|
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
16 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
16 Dec 2021 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 4 May 2021 | |
06 May 2021 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 April 2021 | |
06 May 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 6 May 2021 |