Advanced company searchLink opens in new window

FORTINET UK LIMITED

Company number 04570027

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)
22 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 AA Full accounts made up to 31 December 2022
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 8 November 2023
  • GBP 100,001
27 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2023 CC04 Statement of company's objects
24 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
23 Nov 2022 AD02 Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA
22 Nov 2022 AD03 Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
10 Nov 2022 PSC05 Change of details for Fortinet Inc as a person with significant control on 6 April 2016
09 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with updates
04 Jan 2022 AA Full accounts made up to 31 December 2020
01 Dec 2021 TM01 Termination of appointment of John Lunsford Gregory Whittle as a director on 10 November 2021
01 Dec 2021 TM01 Termination of appointment of Keith Franklin Jensen as a director on 10 November 2021
01 Dec 2021 AP01 Appointment of Brian Pollard as a director on 10 November 2021
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
13 May 2021 AA Full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
04 Mar 2020 AA Full accounts made up to 31 December 2018
19 Nov 2019 RP04AP01 Second filing for the appointment of Lindsey Marie Cayanan as a director
05 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
21 Jun 2019 AP01 Appointment of Lindsey Marie Cayanan as a director on 20 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2019.
30 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
10 Sep 2018 AD01 Registered office address changed from , Gainsborough House 2 Manor Park, Manor Farm Road, Reading, Berkshire, RG2 0JH, United Kingdom to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA on 10 September 2018
20 Aug 2018 AA Full accounts made up to 31 December 2017