- Company Overview for NORTONLIFELOCK UK LIMITED (09493315)
- Filing history for NORTONLIFELOCK UK LIMITED (09493315)
- People for NORTONLIFELOCK UK LIMITED (09493315)
- More for NORTONLIFELOCK UK LIMITED (09493315)
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) |
---|---|---|---|
19 May 2020 | AP01 | Appointment of Mrs Kara Shantell Jordan as a director on 14 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Bryan Seuk Ko as a director on 14 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Eunice Jeeyoon Kim as a director on 14 May 2020 | |
19 May 2020 | TM01 | Termination of appointment of Donald Anthony Blach as a director on 14 May 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
20 Feb 2020 | AA | Full accounts made up to 29 March 2019 | |
21 Jan 2020 | CH01 | Director's details changed for Mr Donald Anthony Blach on 20 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Reading International Business Park Reading RG2 6DH to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 20 January 2020 | |
19 Dec 2019 | MA | Memorandum and Articles of Association | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
04 Mar 2019 | AD01 | Registered office address changed from Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom to Reading International Business Park Reading RG2 6DH on 4 March 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from N/a Reading International Business Park Reading RG2 6DH United Kingdom to Reading International Business Park Reading International Business Park Reading RG2 6DH on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Reading International Business Park Reading International Business Park Reading RG2 6DH England to N/a Reading International Business Park Reading RG2 6DH on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 350 Brook Drive Green Park Reading Berkshire RG2 6UH England to Reading International Business Park Reading International Business Park Reading RG2 6DH on 25 February 2019 | |
05 Jan 2019 | AA | Full accounts made up to 30 March 2018 | |
05 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 November 2018
|
|
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
27 Mar 2018 | CH01 | Director's details changed for Eunice Jeeyoon Kim on 26 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
15 Mar 2018 | AA | Full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
29 Dec 2016 | AA | Full accounts made up to 1 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|