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)
06 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 22/10/2017
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 100,000
30 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 06/08/2018.
06 Oct 2017 AA Full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 22 October 2016 with updates
05 Oct 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AD03 Register(s) moved to registered inspection location Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
05 Feb 2016 AD02 Register inspection address has been changed to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
03 Feb 2016 AD01 Registered office address changed from , Mazars Llp the Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF to Gainsborough House 2 Manor Park Manor Farm Road Reading Berkshire RG2 0NA on 3 February 2016
10 Nov 2015 AA Full accounts made up to 31 December 2014
26 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
13 Jan 2015 CH01 Director's details changed for Keith Franklin Jensen on 17 December 2014
13 Jan 2015 CH01 Director's details changed for John Lunsford Gregory Whittle on 17 December 2014
12 Jan 2015 AA Full accounts made up to 31 December 2013
25 Nov 2014 AP01 Appointment of Keith Franklin Jensen as a director on 24 November 2014
25 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Nov 2014 TM01 Termination of appointment of Noorul Huda Tarapdar as a director on 10 November 2014
25 Mar 2014 TM01 Termination of appointment of Nancy Bush as a director
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
02 Oct 2013 AA Accounts made up to 31 December 2012
12 Jun 2013 AP01 Appointment of Noorul Huda Tarapdar as a director
03 Apr 2013 AP01 Appointment of John Lunsford Gregory Whittle as a director
02 Apr 2013 TM01 Termination of appointment of Kenneth Goldman as a director
20 Nov 2012 AA Accounts made up to 31 December 2011
05 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders