Advanced company searchLink opens in new window

SERVICENOW UK LIMITED

Company number 06299383

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)
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2019 TM01 Termination of appointment of Michael Pasquale Scarpelli as a director on 21 June 2019
22 Oct 2018 AD01 Registered office address changed from 1 Bridge Street Staines-upon-Thames TW18 4TW England to 1 Bridge Street Staines-upon-Thames TW18 4TP on 22 October 2018
15 Oct 2018 AP01 Appointment of Mr Mark Cockerill as a director on 15 October 2018
03 Oct 2018 AUD Auditor's resignation
01 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
16 Feb 2018 AP03 Appointment of Ms Fay Sien Goon as a secretary on 9 February 2018
16 Feb 2018 TM02 Termination of appointment of Sijtze Martijn Aardema as a secretary on 9 February 2018
16 Feb 2018 TM01 Termination of appointment of Martijn Aardema as a director on 9 February 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 TM01 Termination of appointment of Jennifer Lang Paulin as a director on 31 July 2017
20 Jul 2017 AP01 Appointment of Director Fay Sien Goon as a director on 20 July 2017
04 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
21 Dec 2016 TM01 Termination of appointment of Gregory Nathaniel Henry as a director on 15 December 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 AD01 Registered office address changed from Ground and First Floor 1 Bridge Street Staines TW18 4TP England to 1 Bridge Street Staines-upon-Thames TW18 4TW on 26 September 2016
31 Aug 2016 AD01 Registered office address changed from 3rd Floor Future House the Glanty Egham Surrey TW20 9AH to Ground and First Floor 1 Bridge Street Staines TW18 4TP on 31 August 2016
30 Aug 2016 CERTNM Company name changed service-now.com uk LIMITED\certificate issued on 30/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
05 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
02 Nov 2015 AP01 Appointment of Jennifer Lang Paulin as a director on 14 October 2015
02 Nov 2015 AP01 Appointment of Gregory Nathaniel Henry as a director on 14 October 2015
30 Oct 2015 TM01 Termination of appointment of Roel Van Der Meij as a director on 14 October 2015
12 Oct 2015 AA Full accounts made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1