NORTONLIFELOCK SECURITY SERVICES HOLDING LTD.
Company number 03792911
- Company Overview for NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. (03792911)
- Filing history for NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. (03792911)
- People for NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. (03792911)
- More for NORTONLIFELOCK SECURITY SERVICES HOLDING LTD. (03792911)
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
|
|
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 |