PALANTIR UK LIMITED

04612415
25 OLD BROAD STREET LEAF A, 34TH FLOOR ( FAO QUORUM SOFTWARE) 25 OLD BROAD STREET LONDON EC2N 1HQ

Documents

Documents
Date Category Description Pages
04 Sep 2024 accounts Annual Accounts 22 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 accounts Annual Accounts 22 Buy now
07 Jan 2023 accounts Annual Accounts 22 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 officers Termination of appointment of director (Salvador Clave Marcet) 1 Buy now
01 Sep 2021 officers Appointment of director (Mr Francesc Batlle Perales) 2 Buy now
10 Jun 2021 accounts Annual Accounts 22 Buy now
18 Feb 2021 officers Appointment of director (Mr George Claiborne Myers) 2 Buy now
18 Feb 2021 officers Termination of appointment of director (Wayne Douglas Sim) 1 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2020 accounts Annual Accounts 21 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 21 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2018 officers Second Filing Of Secretary Termination With Name 5 Buy now
05 Oct 2018 officers Second Filing Of Director Termination With Name 5 Buy now
05 Oct 2018 officers Second Filing Of Director Termination With Name 5 Buy now
05 Oct 2018 officers Second Filing Of Director Termination With Name 5 Buy now
04 Oct 2018 accounts Annual Accounts 21 Buy now
28 Aug 2018 officers Appointment of director (Mr Salvador Clave Marcet) 2 Buy now
28 Aug 2018 officers Appointment of director (Mr Wayne Douglas Sim) 2 Buy now
28 Aug 2018 officers Termination of appointment of director (Allister Dean Macpherson) 2 Buy now
28 Aug 2018 officers Termination of appointment of director (Bryan Gordon Dyck) 2 Buy now
28 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2018 officers Termination of appointment of secretary (Henry Ronald Hawkins) 2 Buy now
16 Jul 2018 officers Termination of appointment of director (Henry Ronald Hawkins) 2 Buy now
29 Jun 2018 officers Change of particulars for director (Mr Allister Dean Macpherson) 2 Buy now
29 Jun 2018 officers Change of particulars for director (Henry Hawkins) 2 Buy now
26 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 19 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 21 Buy now
16 Dec 2015 annual-return Annual Return 5 Buy now
11 Nov 2015 accounts Annual Accounts 16 Buy now
05 Jan 2015 accounts Annual Accounts 16 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
14 Oct 2014 officers Appointment of director (Mr Bryan Gordon Dyck) 2 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 accounts Annual Accounts 4 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
01 Jun 2012 officers Appointment of secretary (Mr Henry Ronald Hawkins) 1 Buy now
01 Jun 2012 officers Termination of appointment of secretary (The Company Books Ltd) 1 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
24 May 2011 officers Change of particulars for director (Henry Hawkins) 2 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 12 Buy now
27 Sep 2010 officers Termination of appointment of director (Jason Ambrose) 1 Buy now
26 Feb 2010 annual-return Annual Return 6 Buy now
26 Feb 2010 address Change Sail Address Company 1 Buy now
26 Feb 2010 officers Change of particulars for director (Jason Ambrose) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Henry Hawkins) 2 Buy now
26 Feb 2010 officers Change of particulars for corporate secretary (The Company Books Ltd) 1 Buy now
16 Nov 2009 officers Appointment of director (Mr Allister Dean Macpherson) 2 Buy now
03 Nov 2009 accounts Annual Accounts 11 Buy now
19 Jun 2009 officers Secretary's change of particulars / the company books LTD / 23/10/2008 1 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from studio 302 westbourne studios 242 acklam road london W10 5JJ 1 Buy now
12 Jan 2009 capital Ad 23/12/08\gbp si 149998@1=149998\gbp ic 2/150000\ 2 Buy now
12 Jan 2009 capital Nc inc already adjusted 23/12/08 1 Buy now
12 Jan 2009 resolution Resolution 1 Buy now
22 Dec 2008 annual-return Return made up to 09/12/08; full list of members 3 Buy now
22 Dec 2008 officers Director's change of particulars / henry hawkins / 15/02/2007 1 Buy now
18 Dec 2008 officers Director's change of particulars / henry hawkins / 15/02/2007 1 Buy now
02 Nov 2008 accounts Annual Accounts 12 Buy now
14 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
18 Feb 2008 annual-return Return made up to 09/12/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
15 Apr 2007 accounts Annual Accounts 11 Buy now
10 Jan 2007 annual-return Return made up to 09/12/06; full list of members 7 Buy now
02 Dec 2005 annual-return Return made up to 09/12/05; full list of members 7 Buy now
07 Nov 2005 accounts Annual Accounts 11 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: 583 fulham raod london SW6 5UA 1 Buy now
16 May 2005 officers New director appointed 2 Buy now
14 Feb 2005 address Registered office changed on 14/02/05 from: mulberry house 583 fulham road london SW6 5UA 1 Buy now
02 Feb 2005 annual-return Return made up to 09/12/04; full list of members 6 Buy now
21 Oct 2004 accounts Annual Accounts 11 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
10 Sep 2004 officers New secretary appointed 2 Buy now
10 Sep 2004 officers Secretary resigned 1 Buy now
08 Sep 2004 officers Secretary resigned 1 Buy now
07 Jan 2004 annual-return Return made up to 09/12/03; full list of members 6 Buy now
10 Dec 2002 officers New director appointed 1 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
10 Dec 2002 officers Director resigned 1 Buy now
09 Dec 2002 incorporation Incorporation Company 11 Buy now