Advanced company searchLink opens in new window

NORTONLIFELOCK SECURITY SERVICES HOLDING LTD.

Company number 03792911

Filter by category

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 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with updates
04 Jan 2024 AA Full accounts made up to 31 March 2023
04 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 4 October 2023
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
13 Apr 2023 AA Full accounts made up to 1 April 2022
14 Dec 2022 PSC05 Change of details for Nortonlifelock Inc. as a person with significant control on 7 November 2022
22 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
24 Feb 2022 AA Full accounts made up to 2 April 2021
26 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
06 Jan 2021 AA Full accounts made up to 3 April 2020
01 Oct 2020 AD01 Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on 1 October 2020
16 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
16 Sep 2020 PSC05 Change of details for Symantec Corporation as a person with significant control on 4 November 2019
21 May 2020 MA Memorandum and Articles of Association
19 May 2020 AP01 Appointment of Mr Bryan Seuk Ko as a director on 14 May 2020
19 May 2020 AP01 Appointment of Mrs Kara Shantell Jordan as a director on 14 May 2020
19 May 2020 TM01 Termination of appointment of Eunice Jeeyoon Kim as a director on 14 May 2020
19 May 2020 TM01 Termination of appointment of Donald Anthony Blach as a director on 14 May 2020
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
21 Jan 2020 CH01 Director's details changed for Mr Donald Anthony Blach on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from Reading International Business Park Reading RG2 6DH to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 20 January 2020
30 Dec 2019 AA Full accounts made up to 29 March 2019
05 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
30 May 2019 TM01 Termination of appointment of Norman Osumi as a director on 2 May 2019
12 Apr 2019 AD01 Registered office address changed from Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom to Reading International Business Park Reading RG2 6DH on 12 April 2019