ATTUNITY (UK) LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/07/213 July 2021 Statement of capital on 2021-07-03

View Document

03/07/213 July 2021 Resolutions

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021

View Document

03/07/213 July 2021 Resolutions

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MARCUS GORDON

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MS DEBORAH CLEARY LOFTON

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNAH CHILDERS

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHIMON ALON

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR DROR HAREL-ELKAYAM

View Document

09/05/199 May 2019 DIRECTOR APPOINTED DENNIS EDWARD JOHNSON

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR APPOINTED CFO DROR HAREL-ELKAYAM

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MS SUZANNAH L CHILDERS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL CURTIS

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/149 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL GILES / 27/10/2009

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM, VENTURE HOUSE ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1WA

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SAIL ADDRESS CREATED

View Document

11/07/1111 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR ITZHAK RATNER

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL GILES / 12/05/2010

View Document

14/07/1014 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON ALON / 01/01/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ITZHAK AIZIK RATNER / 01/01/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED MR ITZHAK AIZAK RATNER

View Document

28/08/0928 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON ALON / 01/02/2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIMON ALON / 01/02/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR ITZHAK RATNER

View Document

25/06/0825 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 NC INC ALREADY ADJUSTED 15/07/07

View Document

13/09/0713 September 2007 £ NC 3000000/5000000 15/0

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: UNIT 6 BEACONTREE PLAZA, GILLETTE WAY, READING, RG2 0BS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 £ NC 2000000/3000000 23/1

View Document

05/02/055 February 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 AUDITOR'S RESIGNATION

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 COMPANY NAME CHANGED I.S.G. (UK) LIMITED CERTIFICATE ISSUED ON 01/08/00

View Document

13/07/0013 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 38 BELGRAVE SQUARE, LONDON, SW1X 8NT

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM: 66 QUEEN SQUARE, BRISTOL, BS1 4JP

View Document

26/02/9826 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: 1ST FLOOR, THE RACKHAY, QUEEN CHARLOTTE STREET, BRISTOL BS1 4HJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 COMPANY NAME CHANGED CORTEX LIMITED CERTIFICATE ISSUED ON 06/09/94

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9426 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/04/9416 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 NC INC ALREADY ADJUSTED 26/06/92

View Document

03/08/923 August 1992 £ NC 0/2000000 26/0

View Document

03/08/923 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/92

View Document

03/08/923 August 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/06/92

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

21/11/9121 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: 1 REDCLIFF STREET, BRISTOL, BS99 7NT

View Document

15/12/8915 December 1989 NEW SECRETARY APPOINTED

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

01/12/881 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 AUDITOR'S RESIGNATION

View Document

28/06/8828 June 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED

View Document

15/07/8715 July 1987 DIRECTOR RESIGNED

View Document

18/05/8718 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/02/8713 February 1987 NEW DIRECTOR APPOINTED

View Document

24/01/8724 January 1987 GAZETTABLE DOCUMENT

View Document

24/01/8724 January 1987 ALTER MEM AND ARTS

View Document

06/12/866 December 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/8622 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 GAZETTABLE DOCUMENT

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