Advanced company searchLink opens in new window

ALTERYX UK LTD

Company number 08806138

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 25/10/24.
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
  • GBP 2,360
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
  • GBP 2,359
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