Advanced company searchLink opens in new window

ALTERYX UK LTD

Company number 08806138

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)
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 2,360
02 Jan 2024 CH01 Director's details changed for Kevin E Rubin on 9 January 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
22 Sep 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 PSC02 Notification of Alteryx, Inc. as a person with significant control on 6 April 2016
07 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 7 July 2023
28 Dec 2022 AA Full accounts made up to 31 December 2021
15 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 2,359
06 Jan 2022 AA Full accounts made up to 31 December 2020
16 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
16 Dec 2021 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 4 May 2021
06 May 2021 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 April 2021
06 May 2021 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 6 May 2021
15 Mar 2021 AA Full accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
29 Oct 2020 TM01 Termination of appointment of Dean A. Stoecker as a director on 23 October 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
21 Nov 2019 AA Full accounts made up to 31 December 2018
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 1,539
22 Jan 2019 AA Accounts for a small company made up to 31 December 2017
12 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 AA Accounts for a small company made up to 31 December 2016