TABLEAU SOFTWARE UK LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Change of details for Salesforce.Com, Inc. as a person with significant control on 2022-04-04

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED DAMON ALEXANDER FLETCHER

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALKER, JR.

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM BLUE FIN BUILDING, 5/F 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 CORPORATE SECRETARY APPOINTED KEMP LITTLE LLP

View Document

13/03/1513 March 2015 AUDITOR'S RESIGNATION

View Document

26/02/1526 February 2015 AUDITOR'S RESIGNATION

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD WALKER, JR. / 08/01/2015

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 5TH FLOOR 34 DOVER STREET LONDON W1S 4NG

View Document

31/01/1431 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CHABOT

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR KEENAN MICHAEL CONDER

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOLTE

View Document

01/02/131 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD STOLTE / 31/01/2011

View Document

01/02/121 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD STOLTE / 07/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD WALKER, JR. / 07/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NATHANIEL CHABOT / 07/01/2011

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM HIGH STREET PARTNERS 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM

View Document

10/06/1010 June 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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