Advanced company searchLink opens in new window

N-ABLE INTERNATIONAL LTD

Company number 09979860

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)
25 Mar 2021 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-30
15 Dec 2020 AA Full accounts made up to 31 December 2019
25 Mar 2020 AD01 Registered office address changed from C/O Intertrust Uk 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
26 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
21 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
14 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
13 Nov 2018 AA Group of companies' accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auditors appointment 13/12/2017
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reappointed 13/12/2017
20 Dec 2017 AA Group of companies' accounts made up to 28 February 2017
15 Dec 2017 TM01 Termination of appointment of John David Owens as a director on 14 December 2017
15 Dec 2017 AP01 Appointment of Mr John David Owens as a director on 13 December 2017
20 Feb 2017 AA Full accounts made up to 29 February 2016
13 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
13 Feb 2017 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 9 February 2017
02 Feb 2017 TM02 Termination of appointment of a secretary
23 Jan 2017 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2017
23 Jan 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to C/O Intertrust Uk 35 Great St. Helen's London EC3A 6AP on 23 January 2017
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 10,000
17 Feb 2016 AP01 Appointment of Mr Jason Wallace Bliss as a director on 4 February 2016
17 Feb 2016 AP01 Appointment of Mr James Barton Kalsu as a director on 4 February 2016
17 Feb 2016 AP01 Appointment of Mr Joseph Robert Antonio Ciccarello as a director on 5 February 2016