QLIKTECH UK LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Registration of charge 052924080009, created on 2025-05-08

View Document

19/05/2519 May 2025 Registration of charge 052924080008, created on 2025-05-08

View Document

02/12/242 December 2024 Director's details changed for Mrs Deborah Cleary Lofton on 2013-10-17

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

08/11/248 November 2024 Secretary's details changed for Mr Marcus Aaron Gordon on 2015-07-27

View Document

17/10/2417 October 2024 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

View Document

16/10/2416 October 2024 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Registration of charge 052924080006, created on 2024-04-18

View Document

26/04/2426 April 2024 Registration of charge 052924080007, created on 2024-04-18

View Document

26/04/2426 April 2024 Registration of charge 052924080005, created on 2024-04-18

View Document

10/04/2410 April 2024 Satisfaction of charge 1 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 4 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 2 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 3 in full

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Amended full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

19/11/2119 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY MICHAL EISENBERG

View Document

03/12/143 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR TIMOTHY JAMES MACCARRICK

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR ANDREW WILLIAM BLIGH

View Document

22/11/1322 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARIE CLEARY LOFTON / 01/11/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
VILLIERS HOUSE
CLARENDON AVENUE
LEAMINGTON SPA
WARWICKSHIRE
CV32 5PR

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LARS HAKAN BJORK / 01/06/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LARS HAKAN BJORK / 01/06/2013

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MICHAL EISENBERG

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY SEAN FARRINGTON

View Document

01/05/131 May 2013 DIRECTOR APPOINTED DEBORAH MARIE CLEARY LOFTON

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/02/121 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MR SEAN THOMAS FARRINGTON

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR MANS HULTMAN

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HONESS

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HONESS

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR SEAN THOMAS FARRINGTON

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARS HAKAN BJORK / 21/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HONESS / 21/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANS ANDRES HULTMAN / 21/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 AUDITOR'S RESIGNATION

View Document

03/12/073 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

06/01/076 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET CENTRAL MILTON KEYNES BUCKS MK9 3NX

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED QLIK TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 11/01/05; RESOLUTION PASSED ON 04/01/05

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED SECKLOE 236 LIMITED CERTIFICATE ISSUED ON 13/12/04; RESOLUTION PASSED ON 08/12/04

View Document

21/11/0421 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company