- Company Overview for SERVICENOW UK LIMITED (06299383)
- Filing history for SERVICENOW UK LIMITED (06299383)
- People for SERVICENOW UK LIMITED (06299383)
- Charges for SERVICENOW UK LIMITED (06299383)
- More for SERVICENOW UK LIMITED (06299383)
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
|
|
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
|