- Company Overview for ESET RESEARCH UK LIMITED (07875689)
- Filing history for ESET RESEARCH UK LIMITED (07875689)
- People for ESET RESEARCH UK LIMITED (07875689)
- Charges for ESET RESEARCH UK LIMITED (07875689)
- More for ESET RESEARCH UK LIMITED (07875689)
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 Jul 2015 | TM01 | Termination of appointment of David Robin Tomlinson as a director on 15 July 2015 | |
22 Jul 2015 | AP01 | Appointment of Mr Pavel Luka as a director on 15 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Hugh John Patrick Stewart as a director on 15 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Leonard John Jones as a director on 15 July 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Dec 2014 | MR01 | Registration of charge 078756890004, created on 28 November 2014 | |
12 Sep 2014 | MR01 | Registration of charge 078756890003, created on 29 August 2014 | |
17 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2013 | |
08 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 | |
17 Mar 2014 | RP04 | Second filing of SH01 previously delivered to Companies House | |
18 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-04-17
|
|
18 Dec 2013 | CH01 | Director's details changed for Mr David Robin Tomlinson on 1 August 2013 | |
18 Dec 2013 | CH01 | Director's details changed for Mr Hugh John Patrick Stewart on 1 August 2013 | |
02 Nov 2013 | MR01 | Registration of charge 078756890002 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from , Silver Street House Silver Street, Taunton, Somerset, TA1 3DL, United Kingdom on 5 August 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Joseph Stelzer as a director | |
01 May 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 28 February 2013 | |
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Dec 2012 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
|
|
09 Jul 2012 | SH08 | Change of share class name or designation | |
01 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 5 April 2012
|
|
14 May 2012 | AP01 | Appointment of Mr Joseph Nigel David Stelzer as a director | |
30 Apr 2012 | RESOLUTIONS |
Resolutions
|