- Company Overview for CYBER-ARK SOFTWARE (UK) LIMITED (06525901)
- Filing history for CYBER-ARK SOFTWARE (UK) LIMITED (06525901)
- People for CYBER-ARK SOFTWARE (UK) LIMITED (06525901)
- Charges for CYBER-ARK SOFTWARE (UK) LIMITED (06525901)
- More for CYBER-ARK SOFTWARE (UK) LIMITED (06525901)
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) |
---|---|---|---|
20 Feb 2018 | AD01 | Registered office address changed from 2-6 Boundary Row London SE1 8HP England to 1 Pear Place 152- 158 Waterloo Road London SE1 8SB on 20 February 2018 | |
22 Dec 2017 | AP01 | Appointment of Mrs Nili Serr Reuven as a director on 14 September 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Shimon Chen as a director on 14 September 2017 | |
20 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jul 2017 | AUD | Auditor's resignation | |
29 Mar 2017 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT to 2-6 Boundary Row London SE1 8HP on 29 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
11 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2016 | AUD | Auditor's resignation | |
17 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
12 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
26 Apr 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
30 Mar 2015 | CH01 | Director's details changed for Ehud Mokady on 6 March 2015 | |
30 Mar 2015 | CH01 | Director's details changed for Shimon Chen on 6 March 2015 | |
30 Mar 2015 | CH03 | Secretary's details changed for Ehud Mokady on 6 March 2015 | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Ehud Mokady on 1 January 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Shimon Chen on 1 January 2013 |