Advanced company searchLink opens in new window

NORTONLIFELOCK UK LIMITED

Company number 09493315

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
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
  • GBP 2,550,651
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 2,550,650
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
  • GBP 2,550,649
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 2,550,649.00