- Company Overview for BARRACUDA NETWORKS LIMITED (05145504)
- Filing history for BARRACUDA NETWORKS LIMITED (05145504)
- People for BARRACUDA NETWORKS LIMITED (05145504)
- Charges for BARRACUDA NETWORKS LIMITED (05145504)
- More for BARRACUDA NETWORKS LIMITED (05145504)
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) |
---|---|---|---|
13 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2025 | MA | Memorandum and Articles of Association | |
13 Feb 2025 | TM01 | Termination of appointment of Diane Ceonzo Honda as a director on 4 February 2025 | |
03 Jul 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
27 Jun 2024 | AA | Full accounts made up to 29 February 2024 | |
12 Mar 2024 | AA | Full accounts made up to 28 February 2023 | |
28 Feb 2024 | AP01 | Appointment of Joseph Billante Iii as a director on 27 February 2024 | |
28 Feb 2024 | AP01 | Appointment of Ellen O'donnell as a director on 27 February 2024 | |
28 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
28 Jun 2023 | PSC01 | Notification of Joseph Billante Iii as a person with significant control on 5 December 2022 | |
28 Jun 2023 | PSC07 | Cessation of Dustin Driggs as a person with significant control on 5 December 2022 | |
28 Feb 2023 | AA | Full accounts made up to 28 February 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to The White Building 33 Kings Road Reading Berkshire RG1 3AR on 21 October 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
28 Feb 2022 | AA | Full accounts made up to 28 February 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
09 Mar 2021 | AA | Full accounts made up to 29 February 2020 | |
20 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2020 | AD01 | Registered office address changed from Brunel House Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR to 25 Canada Square Level 37 London E14 5LQ on 11 May 2020 | |
03 Mar 2020 | AA | Full accounts made up to 28 February 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
30 Apr 2019 | AA | Full accounts made up to 28 February 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates |